AP01 |
On February 26, 2024 new director was appointed.
filed on: 6th, March 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2024
filed on: 4th, March 2024
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 31, 2022
filed on: 14th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 5, 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(22 pages)
|
SH01 |
Capital declared on March 31, 2022: 41000002.00 GBP
filed on: 22nd, April 2022
|
capital |
Free Download
(3 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 11th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2022 new director was appointed.
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 7th, April 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 7th Floor, Hyphen Building 75 Mosley Street Manchester M2 3HR. Change occurred on March 31, 2022. Company's previous address: Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD England.
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 13, 2021
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 13th, September 2019
|
accounts |
Free Download
(20 pages)
|
CH01 |
On April 10, 2019 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 18, 2019 director's details were changed
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 5, 2018
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates September 5, 2017
filed on: 19th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(21 pages)
|
AP01 |
On September 29, 2016 new director was appointed.
filed on: 14th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2016
filed on: 13th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 13, 2016 director's details were changed
filed on: 13th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates September 5, 2016
filed on: 18th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, August 2016
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086790630002, created on July 5, 2016
filed on: 14th, July 2016
|
mortgage |
Free Download
(68 pages)
|
SH01 |
Capital declared on December 22, 2015: 41000000.00 GBP
filed on: 13th, February 2016
|
capital |
Free Download
(4 pages)
|
AD01 |
New registered office address Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD. Change occurred on October 7, 2015. Company's previous address: C/O Jill Rudge Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD.
filed on: 7th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(20 pages)
|
MR01 |
Registration of charge 086790630001, created on November 26, 2014
filed on: 16th, January 2015
|
mortgage |
Free Download
(89 pages)
|
AD03 |
Registered inspection location new location: C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF.
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 26th, September 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 8, 2014
filed on: 29th, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On July 8, 2014 new director was appointed.
filed on: 29th, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on May 8, 2014. Old Address: Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom
filed on: 8th, May 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed wex europe LIMITEDcertificate issued on 30/01/14
filed on: 30th, January 2014
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on January 29, 2014 to change company name
|
change of name |
|
CONNOT |
Change of name notice
filed on: 30th, January 2014
|
change of name |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 15th, January 2014
|
accounts |
Free Download
(1 page)
|
AP01 |
On September 23, 2013 new director was appointed.
filed on: 23rd, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2013
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on September 5, 2013: 100.00 GBP
|
capital |
|