Advanced company searchLink opens in new window

WECAN SOLUTIONS LIMITED

Company number 09271535

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 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 25 February 2023
26 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 25 February 2022
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre, 99 Park Drive Milton Abingdon OX14 4RY on 15 June 2021
13 Mar 2021 AD01 Registered office address changed from Sme House Holme Lacy Industrial Estate Hereford HR2 6DR England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 13 March 2021
13 Mar 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-26
13 Mar 2021 LIQ02 Statement of affairs
10 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
15 Sep 2020 AD01 Registered office address changed from Unit 22B Beech Trading Estate Hereford HR4 9QJ United Kingdom to Sme House Holme Lacy Industrial Estate Hereford HR2 6DR on 15 September 2020
08 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with updates
08 Jan 2020 CH01 Director's details changed for Mr Andrew Gareth Hughes on 1 December 2019
08 Jan 2020 CH01 Director's details changed for Mr Andrew Gareth Hughes on 1 December 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
22 Feb 2019 MR01 Registration of charge 092715350003, created on 21 February 2019
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
18 Sep 2018 AD01 Registered office address changed from Unit 5B Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR United Kingdom to Unit 22B Beech Trading Estate Hereford HR4 9QJ on 18 September 2018
03 Sep 2018 MR01 Registration of charge 092715350002, created on 24 August 2018
04 Aug 2018 AA Unaudited abridged accounts made up to 31 October 2017
02 Aug 2018 CH01 Director's details changed for Mr Andrew Gareth Hughes on 2 August 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
19 Dec 2017 PSC07 Cessation of Martin Allan Forder as a person with significant control on 2 October 2017
18 Dec 2017 TM01 Termination of appointment of Martin Allan Forder as a director on 31 October 2017
23 Nov 2017 PSC04 Change of details for Mr Andrew Gareth Hughes as a person with significant control on 2 October 2017
23 Nov 2017 PSC07 Cessation of Martin Allan Forder as a person with significant control on 2 October 2017