WELLYDONE SERVICES LIMITED

Freedom House, 2a Weavers Court Freedom House, 2a Weavers Court, Shoreham-By-Sea, BN43 5ES, England
StatusACTIVE
Company No.08082840
CategoryPrivate Limited Company
Incorporated24 May 2012
Age11 years, 11 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK EAGLE INSIGHTS LTD

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

INSTAMUSIC LIMITED

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

PSSK LOGISTICS LIMITED

17 WHITELOCK HOUSE CASSLAND ROAD,LONDON,E9 5BL

Number:11790713
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source