WESAF ENERGY SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Compulsory strike-off action has been suspended

View Document

28/11/2428 November 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/02/223 February 2022 Registered office address changed from The Retreat Leecroft Road Barnet EN5 2th England to No1 Poultry Poultry London EC2R 8EJ on 2022-02-03

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX BERRY

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096633460001

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MS ALEX KAY BERRY

View Document

22/08/1822 August 2018 DISS40 (DISS40(SOAD))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR JENNY TABI

View Document

22/11/1722 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 100000

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 37 TITHE WALK MILL HILL LONDON NW7 2PY

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVIN TABI

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN TOBIE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES DONNAN

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 118 HOWBERRY RD HOWBERRY RD STANMORE UK HA7 4SD ENGLAND

View Document

30/06/1530 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information