CS01 |
Confirmation statement with no updates March 21, 2024
filed on: 22nd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 26th, March 2024
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2022
filed on: 6th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2021
filed on: 1st, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2018
filed on: 28th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2017
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 28, 2017
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 27, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 28, 2015
filed on: 29th, June 2015
|
annual return |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2014
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 26th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Kittiwake Close Bournemouth BH6 5BA. Change occurred on March 2, 2015. Company's previous address: 21a Haven Road Canford Cliffs Poole Dorset BH13 7LE.
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 28, 2014
filed on: 12th, August 2014
|
annual return |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 28, 2013
filed on: 9th, August 2013
|
annual return |
Free Download
(2 pages)
|
CH01 |
On February 4, 2013 director's details were changed
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 4, 2013 director's details were changed
filed on: 8th, August 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 26th, July 2013
|
accounts |
Free Download
(9 pages)
|
AD01 |
Company moved to new address on February 27, 2013. Old Address: 1a Haven Road Haven Road Poole Dorset BH13 7LE United Kingdom
filed on: 27th, February 2013
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 28, 2013. Old Address: 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8JP
filed on: 28th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to June 28, 2012
filed on: 26th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, January 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On November 22, 2011 director's details were changed
filed on: 22nd, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2011
filed on: 21st, October 2011
|
officers |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on October 21, 2011
filed on: 21st, October 2011
|
officers |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2010
filed on: 11th, October 2011
|
accounts |
Free Download
(5 pages)
|
CH01 |
On August 7, 2011 director's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(3 pages)
|
CH01 |
On September 7, 2011 director's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(3 pages)
|
CH03 |
On September 7, 2011 secretary's details were changed
filed on: 7th, September 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 17, 2011
filed on: 13th, July 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 14, 2011. Old Address: 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8LT
filed on: 14th, March 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2010
filed on: 10th, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 5, 2010. Old Address: 1 Sunburst House Elliott Road Bournemouth Dorset BH11 8LT
filed on: 5th, October 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 28, 2010. Old Address: Ground Floor Unit 5 Stratfield Saye 20-22 Wellington Road Bournemouth Dorset BH8 8JN
filed on: 28th, September 2010
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2010
filed on: 28th, September 2010
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed disability wessex enterprises LIMITEDcertificate issued on 23/09/10
filed on: 23rd, September 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, September 2010
|
change of name |
Free Download
(3 pages)
|
AP01 |
On July 8, 2010 new director was appointed.
filed on: 8th, July 2010
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return for the period up to June 17, 2010
filed on: 21st, June 2010
|
annual return |
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on May 27, 2010
filed on: 27th, May 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On March 19, 2010 new director was appointed.
filed on: 19th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 19, 2010 new director was appointed.
filed on: 19th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On March 19, 2010 new director was appointed.
filed on: 19th, March 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 7, 2009 new director was appointed.
filed on: 7th, December 2009
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 12, 2009
filed on: 12th, November 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2009
|
incorporation |
Free Download
(10 pages)
|