Advanced company searchLink opens in new window

WELFARE STATE LIMITED

Company number 08124471

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Aug 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Mar 2023 AA Micro company accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
06 May 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
30 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
22 Mar 2018 AA Micro company accounts made up to 30 June 2017
06 Jul 2017 PSC01 Notification of John Paul Turner as a person with significant control on 6 April 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
23 Dec 2016 AA Micro company accounts made up to 30 June 2016
12 Sep 2016 CH01 Director's details changed for Mr. John Paul Turner on 9 September 2016
12 Sep 2016 AD01 Registered office address changed from 68 Hambledon Road Middlesbrough Cleveland TS5 5ED to 19 Heather Drive Acklam Middlesbrough TS5 7BZ on 12 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
29 Jun 2016 CH01 Director's details changed for Mr. Paul Turner on 29 June 2016
23 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Aug 2015 CH01 Director's details changed for Mr. Paul Turner on 23 March 2015
26 Aug 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
26 Aug 2015 AD01 Registered office address changed from 96 Hambledon Road Middlesbrough TS5 5ED United Kingdom to 68 Hambledon Road Middlesbrough Cleveland TS5 5ED on 26 August 2015
01 Apr 2015 AD01 Registered office address changed from 96 Church Lane Acklam Middlesbrough Cleveland TS5 7DX to 96 Hambledon Road Middlesbrough TS5 5ED on 1 April 2015