WESERV SYSTEMS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

26/06/2526 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Timothy Michael White as a director on 2021-10-13

View Document

13/10/2113 October 2021 Appointment of Ms Rachel Heulwen Hitching as a director on 2021-10-13

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR ETHEL CASTANEDA

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR JASWINDER SINGH SOHAL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL WHITE

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MURPHY

View Document

19/10/1719 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 SECRETARY APPOINTED MRS RACHEL HEULWEN HITCHING

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY LYNDA LUCAS

View Document

02/09/152 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE GREGORIO / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ETHEL MARIE CASTANEDA / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MURPHY / 31/08/2012

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR GAUDELIA VILLANUEVA

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE GREGORIO / 30/07/2014

View Document

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR SEI KUDO

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

08/05/148 May 2014 SECRETARY APPOINTED MRS LYNDA ANNE LUCAS

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR SEI KUDO

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MAKOTO INOUE

View Document

23/05/1323 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

08/05/138 May 2013 DIRECTOR APPOINTED GAUDELIA ORTEGA VILLANUEVA

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR BRIAN JOHN MURPHY

View Document

02/08/122 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR RIZAFIDES SEVERINO

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PETER TAN

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR MAKOTO INOUE

View Document

02/08/122 August 2012 DIRECTOR APPOINTED ETHEL MARIE CASTANEDA

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/09/1112 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAN / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RIZAFIDES SEVERINO / 06/07/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE GREGORIO / 06/07/2011

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/08/1031 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAN / 01/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARLENE GREGORIO / 01/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIZAFIDES SEVERINO / 01/07/2010

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR TORU HANYAMA

View Document

25/02/0925 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR SHIGEO TSUBOTANI

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR JOSEPH BAUTISTA

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED RIZAFIDES SEVERINO

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/09/0823 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 S366A DISP HOLDING AGM 17/03/03

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

30/07/0130 July 2001 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