WESAF ENERGY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2022-06-30 |
25/10/2325 October 2023 | Confirmation statement made on 2023-08-31 with no updates |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-03 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
31/01/1931 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ALEX BERRY |
20/12/1820 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096633460001 |
19/12/1819 December 2018 | DIRECTOR APPOINTED MS ALEX KAY BERRY |
22/08/1822 August 2018 | DISS40 (DISS40(SOAD)) |
21/08/1821 August 2018 | FIRST GAZETTE |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JENNY TABI |
22/11/1722 November 2017 | 21/11/17 STATEMENT OF CAPITAL GBP 100000 |
21/11/1721 November 2017 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM 37 TITHE WALK MILL HILL LONDON NW7 2PY |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARVIN TABI |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR DEAN TOBIE |
16/06/1616 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES DONNAN |
16/06/1616 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM 118 HOWBERRY RD HOWBERRY RD STANMORE UK HA7 4SD ENGLAND |
30/06/1530 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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