WELSUMMER LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/03/2510 March 2025

View Document

10/03/2510 March 2025

View Document

08/01/258 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/04/2410 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

04/04/244 April 2024 Termination of appointment of John Haden Harris as a director on 2024-03-19

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

06/01/236 January 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Termination of appointment of Simon Angus Guild as a director on 2022-05-16

View Document

19/05/2219 May 2022 Termination of appointment of Paul James Ward as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Mr John Haden Harris as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Tim Buckman as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Rose Brewin as a director on 2022-05-16

View Document

19/05/2219 May 2022 Appointment of Charles Cryer as a director on 2022-05-16

View Document

14/04/2214 April 2022 Registration of charge 076509120003, created on 2022-04-13

View Document

06/01/226 January 2022 Appointment of Mr Simon Angus Guild as a director on 2022-01-06

View Document

06/01/226 January 2022 Termination of appointment of Robert James Maynard as a director on 2022-01-06

View Document

05/01/225 January 2022 Registered office address changed from Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA United Kingdom to Ldh House St Ives Business Park Parsons Green St Ives Cambridgeshire PE27 4AA on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Genie Bidco Limited as a person with significant control on 2022-01-05

View Document

04/01/224 January 2022 Registered office address changed from Suite 1 Clare Hall St. Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4WY England to Ldh House Parsons Green St Ives Industrial Park St Ives Cambridgeshire PE27 4AA on 2022-01-04

View Document

04/01/224 January 2022 Change of details for Genie Bidco Limited as a person with significant control on 2022-01-04

View Document

27/10/2127 October 2021 Satisfaction of charge 076509120001 in full

View Document

06/10/216 October 2021 Registration of charge 076509120002, created on 2021-10-01

View Document

24/07/2124 July 2021 Full accounts made up to 2021-03-31

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

28/06/1928 June 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MAYNARD / 23/06/2017

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR LEE ANDREW COWLES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR IAN RONALD

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ROBERT JAMES MAYNARD

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES WARD / 25/02/2016

View Document

15/03/1615 March 2016 ADOPT ARTICLES 25/02/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR IAN RONALD

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM BANKSIDE 300 PEACHMAN WAY, BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076509120001

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WARD / 16/09/2015

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 30/04/12 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM C/O LOVEWELL BLAKE LLP BANKSIDE 300 PEACHMAN WAY BROADLAND BUSINESS PARK NORWICH NORFOLK NR7 0LB

View Document

26/06/1226 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM C/O LOVEWELL BLAKE 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY UNITED KINGDOM

View Document

27/10/1127 October 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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