WHESSOE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

17/01/2417 January 2024 Appointment of Mr Seong Kon Kim as a director on 2024-01-10

View Document

17/01/2417 January 2024 Termination of appointment of Sung Hyuk Park as a director on 2024-01-09

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

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

View Accounts

01/11/231 November 2023 Termination of appointment of Steve Un Kim as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr Sung Hyuk Park as a director on 2023-11-01

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Notification of Jongran Kim as a person with significant control on 2021-01-17

View Document

04/05/234 May 2023 Cessation of Yi Heon Hyun as a person with significant control on 2021-01-17

View Document

02/02/232 February 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2020-12-31

View Document

18/01/2218 January 2022 Appointment of Ms Jongran Kim as a director on 2022-01-17

View Document

17/01/2217 January 2022 Termination of appointment of Yi Heon Hyun as a director on 2021-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

10/11/2010 November 2020 AUDITOR'S RESIGNATION

View Document

14/08/2014 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD TAYLOR

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR LEONARD TAYLOR

View Document

02/02/162 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

28/09/1528 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HYUN HEON YI / 26/03/2014

View Document

18/03/1418 March 2014 SECTION 519

View Document

07/01/147 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED WHESSOE PROJECTS LIMITED CERTIFICATE ISSUED ON 27/03/13

View Document

26/03/1326 March 2013 19/03/13 STATEMENT OF CAPITAL GBP 100

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE UN KIM / 26/03/2013

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR HYUN HEON YI

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR STEVE UN KIM

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR EMAD KAMIL

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR EMAD ABBAS KAMIL / 05/09/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHOUSE

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DALE

View Document

12/01/1012 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 5 PRINCES GATE LONDON SW7 1QJ

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WHITEHOUSE / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WHITEHOUSE / 05/10/2009

View Document

02/10/092 October 2009 DIRECTOR APPOINTED DR EMAD KAMIL

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR SHEKHAR SHETTY

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/01/099 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 5 PRINCE'S GATE LONDON SW7 1QJ

View Document

09/01/099 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 COMPANY NAME CHANGED PIMCO 2721 LIMITED CERTIFICATE ISSUED ON 31/12/07

View Document

14/12/0714 December 2007 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