WEYBRIGHT FSL LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Mr Mathew James Dunn as a director on 2025-07-23

View Document

31/07/2531 July 2025 NewTermination of appointment of Omorlie Harris as a director on 2025-07-23

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewStatement of capital on 2025-06-24

View Document

24/06/2524 June 2025 New

View Document

27/05/2527 May 2025 Full accounts made up to 2024-08-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Termination of appointment of Mark James Patrick as a director on 2024-04-29

View Document

29/02/2429 February 2024 Appointment of Mr Mark James Patrick as a director on 2024-02-26

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/02/2419 February 2024 Termination of appointment of Aidan Gerard Clare as a director on 2024-01-31

View Document

13/10/2313 October 2023 Termination of appointment of Kate Charlotte Drake as a director on 2023-09-26

View Document

21/08/2321 August 2023 Statement of capital on 2023-08-21

View Document

21/08/2321 August 2023

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023

View Document

26/05/2326 May 2023 Full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/10/224 October 2022 Certificate of change of name

View Document

05/05/225 May 2022 Full accounts made up to 2021-08-31

View Document

29/04/2229 April 2022 Appointment of Omorlie Harris as a director on 2022-04-29

View Document

01/03/221 March 2022 Appointment of Mrs Kate Drake as a director on 2022-02-22

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

04/01/224 January 2022 Termination of appointment of Clare Louisa Minnie Jennings as a director on 2021-12-31

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

12/02/1812 February 2018 30/01/18 STATEMENT OF CAPITAL USD 2000

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/172 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR MARK FRANCIS MULLER

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DELVE

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MARTIN CHRISTOPHER DELVE

View Document

11/01/1611 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN GERARD CLARE / 20/10/2015

View Document

17/08/1517 August 2015 27/07/15 STATEMENT OF CAPITAL USD 1000

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MR FRANK STANDISH

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREENBERG

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR AIDAN GERARD CLARE

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR FRANK STANDISH

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY JOSEPH GREENBERG

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 4TH FLOOR, 361 OXFORD STREET LONDON W1C 2JL ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS UNITED KINGDOM

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/1415 December 2014 CURRSHO FROM 31/12/2015 TO 31/08/2015

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