WEASSIST SUPPORT SERVICE LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewDirector's details changed for Mrs Razia Parvez on 2025-08-01

View Document

08/03/258 March 2025 Registered office address changed from Bengrove Wood Lodge Wraxall Shepton Mallet BA4 6RX England to Bengrove House Wraxall Shepton Mallet BA4 6RX on 2025-03-08

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-09-01

View Document

01/09/241 September 2024 Annual accounts for year ending 01 Sep 2024

View Accounts

16/08/2416 August 2024 Registered office address changed from Bengrove House Wraxall Shepton Mallet Somerset BA4 6RX England to Bengrove Wood Lodge Wraxall Shepton Mallet BA4 6RX on 2024-08-16

View Document

09/07/249 July 2024 Certificate of change of name

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-09-01

View Document

01/09/231 September 2023 Annual accounts for year ending 01 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-09-01

View Document

01/09/221 September 2022 Annual accounts for year ending 01 Sep 2022

View Accounts

03/11/213 November 2021 Micro company accounts made up to 2021-09-01

View Document

01/09/211 September 2021 Annual accounts for year ending 01 Sep 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/20

View Document

01/09/201 September 2020 Annual accounts for year ending 01 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 7B 7B LOWFIELD ROAD READING RG4 6NL ENGLAND

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 63/66 HATTON GARDEN FIFTH FLOOR SUITE 23 LONDON EC1N 8LE ENGLAND

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/19

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 7B LOWFIELD ROAD CAVERSHAM READING RG4 6NL ENGLAND

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAZIA PARVEZ / 17/10/2019

View Document

01/09/191 September 2019 Annual accounts for year ending 01 Sep 2019

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

25/08/1925 August 2019 REGISTERED OFFICE CHANGED ON 25/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/09/18

View Document

29/04/1929 April 2019 PREVEXT FROM 31/08/2018 TO 01/09/2018

View Document

01/09/181 September 2018 Annual accounts for year ending 01 Sep 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

25/08/1725 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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