WESUP HQ LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-07

View Document

04/05/234 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/03/2324 March 2023 Registered office address changed from 11a Kimberley Park Road Falmouth TR11 2DA England to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2023-03-24

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/03/2324 March 2023 Statement of affairs

View Document

24/03/2324 March 2023 Resolutions

View Document

13/12/2213 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/01/2225 January 2022 Change of details for Mr Harry Oscar James-Mills as a person with significant control on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mrs Harry Oscar James-Mills on 2022-01-25

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

25/01/2225 January 2022 Change of details for Mrs Harry Oscar James Mills as a person with significant control on 2022-01-25

View Document

24/01/2224 January 2022 Director's details changed for Mrs Harry Oscar James Mills on 2018-03-13

View Document

24/01/2224 January 2022 Director's details changed for Mrs Harry Oscar James-Mills on 2018-03-13

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Appointment of Mr Harvey Charles Hall Bentham as a director on 2021-07-15

View Document

30/06/2130 June 2021 Statement of capital on 2021-05-07

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112512190001

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM THE OLD STABLE NEW STREET FALMOUTH TR11 3HX ENGLAND

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 40 GYLLYNG STREET FALMOUTH TR11 3EL UNITED KINGDOM

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

01/04/191 April 2019 05/03/19 STATEMENT OF CAPITAL GBP 202

View Document

01/04/191 April 2019 04/03/19 STATEMENT OF CAPITAL GBP 182

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM THE WAREHOUSE ANCHOR QUAY PENRYN CORNWALL TR10 8GZ UNITED KINGDOM

View Document

13/03/1813 March 2018 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