WELCOM SOFTWARE HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Ian Nigel Corp as a director on 2024-11-30

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

14/10/2114 October 2021 Cessation of Karen June Welch as a person with significant control on 2021-07-27

View Document

14/10/2114 October 2021 Cessation of Nigel Adrian Welch as a person with significant control on 2021-07-27

View Document

14/10/2114 October 2021 Notification of Welcom Trustees Limited as a person with significant control on 2021-07-27

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STONES

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, SECRETARY MARTIN BROOK

View Document

19/02/1919 February 2019 SECRETARY APPOINTED MR CHRISTOPHER JOHN STONES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN BROOK

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

17/07/1817 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MARTIN ALLEN BROOK

View Document

25/07/1725 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR MARTIN BROOK

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR IAN NIGEL CORP

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/01/1528 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN CROWLEY

View Document

18/01/1218 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN WELCH / 17/01/2012

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/02/1124 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN HARE

View Document

02/11/102 November 2010 SECRETARY APPOINTED MS SUSAN CROWLEY

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MRS KAREN JUNE WELCH

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADRIAN WELCH / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HAMPSON

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN HARE

View Document

09/02/099 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED STEVEN HAMPSON

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN HARE

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED SECRETARY ROSS FERGUSON

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MR ROSS JAMES WILLIAM FERGUSON

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY IAN CORP

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/02/0614 February 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: THE EXCHANGE STATION PARADE HARROGATE HG1 1TS

View Document

27/07/0527 July 2005 SHARES AGREEMENT OTC

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 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