WELLYDONE SERVICES LIMITED
Status | ACTIVE |
Company No. | 08082840 |
Category | Private Limited Company |
Incorporated | 24 May 2012 |
Age | 11 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
WELLYDONE SERVICES LIMITED is an active private limited company with number 08082840. It was incorporated 11 years, 11 months, 6 days ago, on 24 May 2012. The company address is Freedom House, 2a Weavers Court Freedom House, 2a Weavers Court, Shoreham-by-sea, BN43 5ES, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Certificate change of name company
Date: 28 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freedom electronic services LIMITED\certificate issued on 28/11/22
Documents
Gazette filings brought up to date
Date: 30 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Aug 2022
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2022
Action Date: 28 Aug 2022
Category: Address
Type: AD01
New address: Freedom House, 2a Weavers Court Ropetackle Shoreham-by-Sea BN43 5ES
Change date: 2022-08-28
Old address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex England
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Resolution
Date: 10 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-24
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2017
Action Date: 24 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-24
Documents
Notification of a person with significant control
Date: 03 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Freedom Powerchairs Ltd.
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: Freedom House, Basepoint Little High Street Ropetackle Shoreham by Sea West Sussex BN43 5EG England
New address: C/O Freedom Powerchairs, Freedom House Basepoint, Little High Street, Ropetackle Shoreham by Sea West Sussex
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous extended
Date: 27 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-30
New date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2017
Action Date: 18 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-18
New address: Freedom House, Basepoint Little High Street Ropetackle Shoreham by Sea West Sussex BN43 5EG
Old address: Freedom House, New Wharf Brighton Road Shoreham-by-Sea West Sussex BN43 6RE United Kingdom
Documents
Gazette filings brought up to date
Date: 13 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2016
Action Date: 24 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-24
Documents
Change person secretary company with change date
Date: 11 Sep 2016
Action Date: 11 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-09-11
Officer name: Mr David John Trigwell
Documents
Change person director company with change date
Date: 11 Sep 2016
Action Date: 11 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-11
Officer name: Mr David John Trigwell
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2016
Action Date: 11 Sep 2016
Category: Address
Type: AD01
Old address: Chartwell House 40, Chartwell Road Lancing West Sussex BN15 8TY
New address: Freedom House, New Wharf Brighton Road Shoreham-by-Sea West Sussex BN43 6RE
Change date: 2016-09-11
Documents
Termination director company with name termination date
Date: 05 Jul 2016
Action Date: 23 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Cornish
Termination date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-30
Documents
Change account reference date company previous shortened
Date: 29 Feb 2016
Action Date: 30 May 2015
Category: Accounts
Type: AA01
New date: 2015-05-30
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 24 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-24
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name date
Date: 21 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tony Cornish
Appointment date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2014
Action Date: 01 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-01
Old address: Unit 9 Chartwell Business Centre 42 Chartwell Road Lancing West Sussex BN15 8FB
New address: Chartwell House 40, Chartwell Road Lancing West Sussex BN15 8TY
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 24 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-24
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 24 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-24
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: E7 Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS United Kingdom
Change date: 2012-08-03
Documents
Some Companies
3 SUMMIT CLOSE,WOKINGHAM,RG40 3LH
Number: | 11935742 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAMSHIRE CONSERVATION TRUST
C/0 78 WEST END, SILVERSTONE, N'HANTS WEST END,TOWCESTER,NN12 8UY
Number: | 06666106 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CAPITAL DYNAMICS LIMITED PARTNERSHIP 2003
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005032 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O GISELA SHARPE MILL WHEEL COTTAGE, SANDFORD LANE,READING,RG5 4TB
Number: | 01918482 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDAS PLATING & ENGINEERING CO LIMITED
3, MELLOR ROAD,,STOCKPORT.,SK8 5AT
Number: | 01452372 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WHITELOCK HOUSE CASSLAND ROAD,LONDON,E9 5BL
Number: | 11790713 |
Status: | ACTIVE |
Category: | Private Limited Company |