WEIR IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Registered office address changed from 55 Carisbrooke Crescent Bishop Auckland Durham DL14 0RW England to 2 Eagle Mews Wixams Bedford Bedfordshire MK42 6DU on 2025-05-28 |
| 28/05/2528 May 2025 | Director's details changed for Mrs Katarina Weir on 2025-05-28 |
| 28/05/2528 May 2025 | Director's details changed for Mr Simon Weir on 2025-05-28 |
| 28/05/2528 May 2025 | Change of details for Mr Simon Weir as a person with significant control on 2025-05-28 |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Confirmation statement made on 2024-10-30 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 02/04/242 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 10/11/2310 November 2023 | Confirmation statement made on 2023-10-30 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-30 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-10-30 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/02/215 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 11/01/1911 January 2019 | DIRECTOR APPOINTED MRS KATARINA WEIR |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/04/1816 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIR / 13/10/2017 |
| 16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON WEIR / 13/10/2017 |
| 16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON WEIR / 16/10/2017 |
| 16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIR / 16/10/2017 |
| 23/05/1723 May 2017 | SUB-DIVISION 28/04/17 |
| 24/04/1724 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 15/03/1715 March 2017 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM FLAT 8 ATHERTON COURT 4 ST MARKS AVENUE SALISBURY WILTSHIRE SP1 3DL UNITED KINGDOM |
| 15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIR / 15/03/2017 |
| 23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 55 CARISBROOKE CRESCENT ETHERLEY DENE BISHOP AUCKLAND COUNTY DURHAM DL14 0RW |
| 23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIR / 23/02/2017 |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, 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 |
| 26/11/1526 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/11/1424 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/11/135 November 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 11/10/1311 October 2013 | REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 7 BARRINGTON CLOSE DURHAM DH1 5BX |
| 11/10/1311 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIR / 26/09/2013 |
| 22/03/1322 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 27/11/1227 November 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 14/02/1214 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/11/1124 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 25/11/1025 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WEIR / 29/06/2010 |
| 22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 55 CARISBROOKE CRESCENT ETHERLEY DENE BISHOP AUCKLAND COUNTY DURHAM DL14 0RW ENGLAND |
| 30/10/0930 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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