WEISS ENGEL CYBERNETICS LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Lynne Foster as a secretary on 2025-09-16

View Document

22/09/2522 September 2025 NewChange of details for Mr Aidan Ronald Ord as a person with significant control on 2025-09-16

View Document

22/09/2522 September 2025 NewTermination of appointment of Lynne Foster as a director on 2025-09-16

View Document

16/09/2516 September 2025 NewMicro company accounts made up to 2025-04-30

View Document

08/05/258 May 2025 Termination of appointment of Ryan James Green as a director on 2025-04-25

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/03/253 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Director's details changed for Mr Graham Foster on 2024-02-17

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-04-30

View Document

24/08/2324 August 2023 Second filing of Confirmation Statement dated 2023-02-17

View Document

11/05/2311 May 2023 Appointment of Mr Ryan James Green as a director on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

14/11/2214 November 2022 Cessation of Lynne Foster as a person with significant control on 2022-11-08

View Document

14/11/2214 November 2022 Cessation of Graham Foster as a person with significant control on 2022-11-08

View Document

14/11/2214 November 2022 Notification of Aidan Ronald Ord as a person with significant control on 2022-11-08

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

04/01/224 January 2022 Termination of appointment of Ryan Michael Thompson as a director on 2021-12-31

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 17/02/17 Statement of Capital gbp 100

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR RYAN MICHAEL THOMPSON

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1629 January 2016 29/01/16 STATEMENT OF CAPITAL GBP 100

View Document

03/03/153 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FOSTER / 15/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FOSTER / 15/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/10/9727 October 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ALTER MEM AND ARTS 01/08/95

View Document

08/09/958 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9531 May 1995 S252 DISP LAYING ACC 30/04/95

View Document

31/05/9531 May 1995 S366A DISP HOLDING AGM 30/04/95

View Document

31/05/9531 May 1995 S386 DISP APP AUDS 30/04/95

View Document

12/04/9512 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/03/9522 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9516 March 1995 COMPANY NAME CHANGED IMCO (0195) LIMITED CERTIFICATE ISSUED ON 17/03/95

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD S. YORKS. S1 2EL

View Document

22/02/9522 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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