WEISS ENGEL CYBERNETICS LIMITED
Company Documents
Date | Description |
---|---|
22/09/2522 September 2025 New | Termination of appointment of Lynne Foster as a secretary on 2025-09-16 |
22/09/2522 September 2025 New | Change of details for Mr Aidan Ronald Ord as a person with significant control on 2025-09-16 |
22/09/2522 September 2025 New | Termination of appointment of Lynne Foster as a director on 2025-09-16 |
16/09/2516 September 2025 New | Micro company accounts made up to 2025-04-30 |
08/05/258 May 2025 | Termination of appointment of Ryan James Green as a director on 2025-04-25 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
24/09/2424 September 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/02/2419 February 2024 | Director's details changed for Mr Graham Foster on 2024-02-17 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-04-30 |
24/08/2324 August 2023 | Second filing of Confirmation Statement dated 2023-02-17 |
11/05/2311 May 2023 | Appointment of Mr Ryan James Green as a director on 2023-05-10 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-17 with no updates |
21/11/2221 November 2022 | Change of share class name or designation |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
14/11/2214 November 2022 | Cessation of Lynne Foster as a person with significant control on 2022-11-08 |
14/11/2214 November 2022 | Cessation of Graham Foster as a person with significant control on 2022-11-08 |
14/11/2214 November 2022 | Notification of Aidan Ronald Ord as a person with significant control on 2022-11-08 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-04-30 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-04-30 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-17 with updates |
04/01/224 January 2022 | Termination of appointment of Ryan Michael Thompson as a director on 2021-12-31 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
19/01/1819 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/02/1717 February 2017 | 17/02/17 Statement of Capital gbp 100 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
18/04/1618 April 2016 | DIRECTOR APPOINTED MR RYAN MICHAEL THOMPSON |
22/02/1622 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
29/01/1629 January 2016 | 29/01/16 STATEMENT OF CAPITAL GBP 100 |
29/01/1629 January 2016 | 29/01/16 STATEMENT OF CAPITAL GBP 100 |
03/03/153 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/02/1417 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
25/02/1325 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
29/02/1229 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/05/1111 May 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FOSTER / 15/03/2010 |
22/03/1022 March 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FOSTER / 15/03/2010 |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
04/04/074 April 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
15/04/0415 April 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
15/04/0415 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
20/03/0320 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
25/03/0225 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
15/02/0215 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
26/03/0126 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
23/01/0123 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
01/03/001 March 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
03/03/993 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
25/02/9925 February 1999 | RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS |
25/02/9825 February 1998 | RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS |
23/01/9823 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
27/10/9727 October 1997 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
24/03/9724 March 1997 | RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS |
20/12/9620 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
28/02/9628 February 1996 | RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS |
08/09/958 September 1995 | ALTER MEM AND ARTS 01/08/95 |
08/09/958 September 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/05/9531 May 1995 | S252 DISP LAYING ACC 30/04/95 |
31/05/9531 May 1995 | S366A DISP HOLDING AGM 30/04/95 |
31/05/9531 May 1995 | S386 DISP APP AUDS 30/04/95 |
12/04/9512 April 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
22/03/9522 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/03/9522 March 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/03/9521 March 1995 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/03/9516 March 1995 | COMPANY NAME CHANGED IMCO (0195) LIMITED CERTIFICATE ISSUED ON 17/03/95 |
10/03/9510 March 1995 | REGISTERED OFFICE CHANGED ON 10/03/95 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD S. YORKS. S1 2EL |
22/02/9522 February 1995 | 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