Advanced company searchLink opens in new window

WEX EUROPE SERVICES (UK) LIMITED

Company number 08903805

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)
06 Mar 2024 AP01 Appointment of Dylan Jones as a director on 26 February 2024
04 Mar 2024 TM01 Termination of appointment of David James Quinnell as a director on 29 February 2024
12 Feb 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
05 Oct 2023 AA Full accounts made up to 31 December 2022
14 Mar 2023 PSC05 Change of details for Wex Europe Services Holdings Limited as a person with significant control on 31 March 2022
23 Feb 2023 AD02 Register inspection address has been changed from Emperor Court Emperor Way Crew Business Park Crewe Cheshire CW1 6BD England to 7th Floor, Hyphen Building Mosley Street Manchester M2 3HR
22 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
13 Sep 2022 AA Full accounts made up to 31 December 2021
11 Apr 2022 AP01 Appointment of Carlos Carriedo De Maria Campos as a director on 1 April 2022
08 Apr 2022 AP01 Appointment of David James Quinnell as a director on 1 April 2022
07 Apr 2022 TM01 Termination of appointment of Roberto Simon Rabanal as a director on 1 April 2022
31 Mar 2022 AD01 Registered office address changed from Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD England to 7th Floor, Hyphen Building 75 Mosley Street Manchester M2 3HR on 31 March 2022
10 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
02 Jun 2021 CH01 Director's details changed for Ms Hilary Ann Rapkin on 2 June 2021
16 Apr 2021 TM01 Termination of appointment of William Stanley Holmes as a director on 13 April 2021
26 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
13 Sep 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 CH01 Director's details changed for Mr Roberto Simon Rabanal on 10 April 2019
11 Mar 2019 CH01 Director's details changed for Mr William Stanley Holmes on 18 February 2019
12 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates