WERNICK POWER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

06/01/256 January 2025 Appointment of Mr Nicholas Michael Crane as a director on 2025-01-01

View Document

26/07/2426 July 2024 Full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/08/231 August 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Michael Thistlethwaite as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/09/2216 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 2021-08-06

View Document

06/08/216 August 2021 Cessation of David Mark Wernick as a person with significant control on 2021-08-06

View Document

13/07/2113 July 2021 Termination of appointment of Simon Mark Francis Doran as a director on 2021-07-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

14/01/2014 January 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM MOLINEUX HOUSE RUSSELL GARDENS WICKFORD SS11 8BL ENGLAND

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119251730001

View Document

04/04/194 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information