WEIR TSCS LTD

09493393
PRINCES PARK 1 PRINCES DRIVE COLWYN BAY WALES LL29 8PL

Documents

Documents
Date Category Description Pages
09 Sep 2024 accounts Annual Accounts 2 Buy now
28 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 2 Buy now
28 Mar 2023 accounts Annual Accounts 2 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 accounts Annual Accounts 2 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2019 accounts Annual Accounts 2 Buy now
23 Mar 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 officers Termination of appointment of director (Ian Anthony Dear) 1 Buy now
29 Mar 2018 resolution Resolution 3 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
18 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Jul 2016 resolution Resolution 3 Buy now
13 Jul 2016 resolution Resolution 19 Buy now
08 Jul 2016 resolution Resolution 2 Buy now
03 Jul 2016 officers Appointment of director (Mr Ian Anthony Dear) 2 Buy now
27 Jun 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
23 Jun 2016 capital Notice of name or other designation of class of shares 2 Buy now
16 Jun 2016 officers Appointment of corporate secretary (Okehurst Consulting Limited) 2 Buy now
25 Apr 2016 accounts Annual Accounts 2 Buy now
21 Mar 2016 annual-return Annual Return 3 Buy now
09 Oct 2015 officers Termination of appointment of director (Jonathan Keith Marsh) 1 Buy now
22 Apr 2015 change-of-name Certificate Change Of Name Company 3 Buy now
21 Apr 2015 officers Termination of appointment of director (Brabners Directors Limited) 1 Buy now
21 Apr 2015 officers Termination of appointment of director (Andrew James O'mahony) 1 Buy now
21 Apr 2015 capital Return of Allotment of shares 3 Buy now
21 Apr 2015 officers Appointment of director (Dr Jonathan Keith Marsh) 2 Buy now
21 Apr 2015 officers Appointment of director (Mr Steve Preece) 2 Buy now
21 Apr 2015 officers Appointment of director (Mr Andrew David Buckingham) 2 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2015 incorporation Incorporation Company 8 Buy now