WEEE IT SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
17/02/2317 February 2023 | Application to strike the company off the register |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-29 with updates |
11/12/2111 December 2021 | Confirmation statement made on 2021-11-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/02/2021 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/04/1810 April 2018 | 31/10/17 UNAUDITED ABRIDGED |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES GAMBLE / 01/11/2017 |
01/11/171 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY GAMBLE / 01/11/2017 |
01/11/171 November 2017 | REGISTERED OFFICE CHANGED ON 01/11/2017 FROM FAIRLIGHT EAST END ROAD BRADWELL-ON-SEA SOUTHMINSTER ESSEX CM0 7PX |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES GAMBLE / 01/11/2017 |
01/11/171 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES GAMBLE / 01/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
01/12/151 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/12/144 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/12/124 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
24/07/1124 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES GAMBLE / 31/08/2010 |
07/01/107 January 2010 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 23 GARDEN CLOSE ALTHORNE CM3 6BP |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES GAMBLE / 06/01/2010 |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY GAMBLE / 30/11/2009 |
30/11/0930 November 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN CHARLES GAMBLE / 30/11/2009 |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
03/03/093 March 2009 | PREVSHO FROM 30/11/2008 TO 31/10/2008 |
18/12/0718 December 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/12/0713 December 2007 | COMPANY NAME CHANGED WEEE IT LTD CERTIFICATE ISSUED ON 13/12/07 |
04/12/074 December 2007 | DIRECTOR RESIGNED |
04/12/074 December 2007 | SECRETARY RESIGNED |
04/12/074 December 2007 | NEW DIRECTOR APPOINTED |
04/12/074 December 2007 | NEW SECRETARY APPOINTED |
29/11/0729 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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