WEP SYSTEMS LIMITED

Company Documents

DateDescription
11/04/1711 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/04/1519 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/04/1420 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

20/04/1420 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/05/128 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

07/05/127 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHITEHEAD / 07/05/2012

View Document

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM 136 BORDERS LANE LOUGHTON ESSEX IG10 3SB UNITED KINGDOM

View Document

06/05/116 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/11/1022 November 2010 PREVSHO FROM 30/04/2011 TO 31/10/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 65 PYRLES LANE LOUGHTON ESSEX IG10 2NL UNITED KINGDOM

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WHITEHEAD / 06/10/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITEHEAD / 17/06/2010

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 54 BARRINGTON GREEN LOUGHTON ESSEX IG10 2BA UNITED KINGDOM

View Document

30/04/1030 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITEHEAD / 19/04/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN ROBINS

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITEHEAD / 24/08/2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: GISTERED OFFICE CHANGED ON 24/09/2008 FROM 170 BORDERS LANE LOUGHTON ESSEX IG10 3RZ UNITED KINGDOM

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM 170 BORDERS LANE LOUGHTON ESSEX IG10 3RZ

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WHITEHEAD / 10/05/2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: GISTERED OFFICE CHANGED ON 01/05/2008 FROM 67 PYRLES LANE LOUGHTON ESSEX IG10 2NL

View Document

18/12/0718 December 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 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