WES ENGINEERING SOLUTIONS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

05/11/245 November 2024 Satisfaction of charge 3 in full

View Document

05/11/245 November 2024 Satisfaction of charge 6 in full

View Document

05/11/245 November 2024 Satisfaction of charge 4 in full

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

18/06/2418 June 2024 Appointment of Mr Sean Edward Rice as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Ian Arthur Webb as a director on 2024-06-17

View Document

18/06/2418 June 2024 Termination of appointment of Anthony James Rawson as a director on 2024-05-28

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

03/08/233 August 2023

View Document

03/08/233 August 2023

View Document

23/05/2323 May 2023 Appointment of Mr James Alexander Gazzard as a director on 2023-05-23

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Andrew Lawrey Hosking as a director on 2023-04-30

View Document

17/04/2317 April 2023 Satisfaction of charge 7 in full

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2224 September 2022

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

30/03/2230 March 2022 Certificate of change of name

View Document

16/11/2116 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/11/2116 November 2021

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN HOSKING

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR SEAN EDWARD RICE

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ANTHONY JAMES RAWSON

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM C/O CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

01/05/181 May 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/10/1731 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/01/178 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH HOSKING / 09/08/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LAWREY HOSKING / 09/08/2016

View Document

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/06/155 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HOSKING

View Document

05/03/085 March 2008 SECRETARY APPOINTED SUSAN ELIZABETH HOSKING

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RANFORD

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 AUDITOR'S RESIGNATION

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/05/9317 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/07/9111 July 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9010 August 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

06/08/906 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED PRIZEDESIGN LIMITED CERTIFICATE ISSUED ON 31/07/90

View Document

26/07/9026 July 1990 ALTER MEM AND ARTS 30/05/90

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 2 BACHES ST LONDON N1 6UB

View Document

20/07/9020 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9015 May 1990 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