WESSINGTON CRYOGENICS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Mr David Alexander Easton as a director on 2025-08-25

View Document

26/08/2526 August 2025 NewAppointment of Mr Christopher Michael Nesom as a director on 2025-08-25

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

09/01/259 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

16/10/2316 October 2023 Satisfaction of charge 7 in full

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-01-18 with updates

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

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

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Resolutions

View Document

03/02/223 February 2022 Registration of charge 017908820009, created on 2022-02-01

View Document

03/02/223 February 2022 Cessation of Angela Flounders as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Gillian Courtney as a director on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Debbie Bell as a secretary on 2022-02-01

View Document

03/02/223 February 2022 Notification of Wessington Topco Limited as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Cessation of Gillian Courtney as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Cessation of Paul Rowe as a person with significant control on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr Mathew Stuart Callion as a director on 2022-02-01

View Document

03/02/223 February 2022 Appointment of Mr Colin Dugaid Robertson as a director on 2022-02-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

18/01/2218 January 2022 Notification of Angela Flounders as a person with significant control on 2021-01-19

View Document

18/01/2218 January 2022 Change of details for Mr Paul Rowe as a person with significant control on 2021-01-19

View Document

18/01/2218 January 2022 Change of details for Mrs Gillian Courtney as a person with significant control on 2021-01-19

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

16/12/2116 December 2021 Satisfaction of charge 017908820008 in full

View Document

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN SOUTHERN / 20/08/2016

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MS GILLIAN SOUTHERN / 20/08/2016

View Document

18/01/1918 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

28/11/1728 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN SOUTHERN / 24/04/2015

View Document

30/11/1530 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

14/11/1414 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/05/1428 May 2014 AUDITOR'S RESIGNATION

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

27/11/1327 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017908820008

View Document

21/03/1321 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

17/01/1317 January 2013 Annual return made up to 3 November 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROWE / 23/03/2012

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

26/01/1226 January 2012 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

29/12/1029 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

12/02/1012 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM BUILDING 9 PHILIADELPHIA COMPLEX HOUGHTON-LE-SPRING TYNE & WEAR DH4 4UG

View Document

27/11/0927 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN MARSHALL ROWE / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SOUTHERN / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROWE / 27/11/2009

View Document

06/04/096 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

05/02/095 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/0811 February 2008 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 03/11/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9820 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 RETURN MADE UP TO 03/11/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: UNIT 23 PHOENIX ROAD CROWTHER INDUSTRIAL ESTATE WASHINGTON TYNE AND WEAR NE38 0AB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/11/9323 November 1993 REGISTERED OFFICE CHANGED ON 23/11/93

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9210 January 1992 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/01/9210 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 NC INC ALREADY ADJUSTED 25/10/90

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 08/11/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 NC INC ALREADY ADJUSTED 25/10/90 25/10/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

14/12/8914 December 1989

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

22/08/8822 August 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

22/08/8822 August 1988

View Document

09/08/889 August 1988 £ NC 2000/10000

View Document

09/08/889 August 1988 NC INC ALREADY ADJUSTED 27/06/88

View Document

09/08/889 August 1988

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/04/8711 April 1987

View Document

11/04/8711 April 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/02/8410 February 1984 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