WELDON TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

15/04/2515 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/06/248 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from 10 Velour Close Velour Close Salford M3 6AP England to 34 Rands Clough Drive Worsley Manchester M28 1HJ on 2021-11-15

View Document

15/11/2115 November 2021 Director's details changed for Miss Jennifer Minino Louis on 2021-10-31

View Document

15/11/2115 November 2021 Change of details for Miss Jennifer Louis as a person with significant control on 2021-10-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM APT. 1 16 WHITEBARN AVENUE MANCHESTER M8 0JU ENGLAND

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 10 VELOUR CLOSE SALFORD M3 6AP ENGLAND

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM FLAT 12 16 LARCH GARDENS MANCHESTER M8 8BJ

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR KIRAN CHALASANI

View Document

23/04/1623 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/12/151 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 CURRSHO FROM 30/11/2013 TO 31/07/2013

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/12/133 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER MININO LOUIS / 06/02/2013

View Document

03/06/133 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRAN CHALASANI / 06/02/2013

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM FLAT 12 FLAT 12 16 LARCH GARDENS MANCHESTER M8 9LX ENGLAND

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 69 ESMOND ROAD MANCHESTER LANCASHIRE M8 9LX ENGLAND

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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