WELLSTEAD ENGINEERING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-04-05

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

02/03/162 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/02/148 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELINE CHANTAL LOUIS / 14/02/2013

View Document

14/02/1314 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 25 TAWNY GROVE FOUR MARKS HAMPSHIRE GU34 5DU UK

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WELLSTEAD / 14/02/2013

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 CURREXT FROM 31/03/2013 TO 05/04/2013

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WELLSTEAD / 17/02/2010

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 25 TAWNEY GROVE FOUR MARKS HAMPSHIRE GU34 5DU

View Document

17/02/0917 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0917 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WELLSTEAD / 16/02/2009

View Document

16/02/0916 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ANGELINE LOUIS / 16/02/2009

View Document

27/01/0927 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 SECRETARY RESIGNED

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05

View Document

15/02/0515 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 18/02/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 18/02/96; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: 3 MILNTHORPE ROAD HOVE EAST SUSSEX BN3 5HT

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 18/02/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/07/9427 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/9426 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 142 VALLEY ROAD PORTSLADE,BRIGHTON EAST SUSSEX BN41 2TQ

View Document

14/03/9414 March 1994 ADOPT MEM AND ARTS 18/02/94

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

08/03/948 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/02/9418 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company