WEIGHING SCALES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Confirmation statement made on 2024-10-27 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-27 with no updates |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-27 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with updates |
29/10/2129 October 2021 | Director's details changed for John Gannon on 2021-10-29 |
29/10/2129 October 2021 | Secretary's details changed for John Gannon on 2021-10-29 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/09/203 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/08/199 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/07/1831 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GANNON / 01/07/2018 |
12/07/1812 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOHN GANNON / 01/07/2018 |
13/06/1813 June 2018 | CESSATION OF JANET MARSDEN AS A PSC |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET MARSDEN |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
01/05/181 May 2018 | DIRECTOR APPOINTED MR DANIEL PHILIP WILMORE |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/08/1722 August 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/12/1416 December 2014 | REGISTERED OFFICE CHANGED ON 16/12/2014 FROM SUITE 192C LOMESHAYE BUSINESS VILLAGE TURNER RD NELSON LANCASHIRE BB9 7DR |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GANNON / 28/04/2011 |
03/05/113 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANET MARSDEN / 28/04/2011 |
15/06/1015 June 2010 | 30/04/10 TOTAL EXEMPTION FULL |
05/05/105 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
14/12/0914 December 2009 | 30/04/09 TOTAL EXEMPTION FULL |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 29 STIRLING COURT BRIERCLIFFE BURNLEY LANCASHIRE BB10 3QT |
06/05/096 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN GANNON / 04/06/2008 |
06/05/096 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | 30/04/08 TOTAL EXEMPTION FULL |
02/05/082 May 2008 | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 29 STIRLING COURT BRIERCLASSE BURNLEY BB10 3QT |
12/09/0712 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
05/06/075 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
23/05/0623 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | SECRETARY RESIGNED |
10/05/0610 May 2006 | DIRECTOR RESIGNED |
09/05/069 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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