WEMOVE SOLUTIONS LTD

5 Albert Road, Southsea, PO5 2SE, Hampshire, United Kingdom
StatusACTIVE
Company No.10048340
CategoryPrivate Limited Company
Incorporated08 Mar 2016
Age8 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

WEMOVE SOLUTIONS LTD is an active private limited company with number 10048340. It was incorporated 8 years, 1 month, 22 days ago, on 08 March 2016. The company address is 5 Albert Road, Southsea, PO5 2SE, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2023

Action Date: 03 May 2022

Category: Capital

Type: SH01

Capital : 24,556 GBP

Date: 2022-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-26

Officer name: Ms Gemma Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 07 Apr 2022

Category: Capital

Type: SH01

Capital : 23,903 GBP

Date: 2022-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coachscanner LIMITED\certificate issued on 01/06/22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Willis Mould

Change date: 2021-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Old address: Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT England

Change date: 2021-02-16

New address: 5 Albert Road Southsea Hampshire PO5 2SE

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Luke Davies

Termination date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mrs Paula Ann Mcpherson

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Dec 2019

Action Date: 29 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-29

Made up date: 2019-03-30

Documents

View document PDF

Resolution

Date: 08 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Luke Davies

Termination date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Luke Davies

Appointment date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

Old address: The Brew City Road London EC1V 1NR England

Change date: 2019-10-30

New address: Innovation Warehouse 1 East Poultry Avenue London EC1A 9PT

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Adinal Mcgregor Limited

Notification date: 2019-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Irshad Hussain Khan

Cessation date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Irshad Hussain Khan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Willis Mould

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Luke Davies

Appointment date: 2019-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2018

Action Date: 06 Oct 2017

Category: Capital

Type: SH01

Capital : 15,675 GBP

Date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Capital allotment shares

Date: 03 May 2017

Action Date: 03 May 2017

Category: Capital

Type: SH01

Date: 2017-05-03

Capital : 15,475.41625 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Irshad Hussain Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

New address: The Brew City Road London EC1V1NR

Old address: Wework 18-21 Corsham Street London N1 6DR United Kingdom

Change date: 2017-03-15

Documents

View document PDF

Resolution

Date: 21 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2016

Action Date: 28 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-28

Capital : 14,285 GBP

Documents

View document PDF

Incorporation company

Date: 08 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMK INVESTMENTS IMPORT & EXPORT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11908598
Status:ACTIVE
Category:Private Limited Company

CUBED VISION LIMITED

54 BROADWATER ROAD,READING,RG10 0EU

Number:10640967
Status:ACTIVE
Category:Private Limited Company

OLIVER PORTFOLIO LTD

BRAIDWOOD GRAHAM CHARTERED ACCOUNTANTS ONE CHERRY COURT,PEEBLES,EH45 9BU

Number:SC587191
Status:ACTIVE
Category:Private Limited Company

PURR CREATIVE LTD

ROOM 2, 1ST FLOOR,SEVENOAKS,TN13 1DB

Number:08115686
Status:ACTIVE
Category:Private Limited Company
Number:SC389539
Status:ACTIVE
Category:Private Limited Company

THERMOCOOLING SERVICES LIMITED

3 CWRT BEVAN,MERTHYR TYDFIL,CF47 0AQ

Number:06791747
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