WESTFIELD INDUSTRIAL SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with updates |
06/02/256 February 2025 | Registered office address changed from 18 Station Rd Baillieston Glasgow G69 7UF Scotland to 1 Little Drum Road Cumbernauld Glasgow G68 9LH on 2025-02-06 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with no updates |
01/05/241 May 2024 | Cessation of Tbg Holdings (Scotland) Limited as a person with significant control on 2024-04-30 |
01/05/241 May 2024 | Notification of Westfield Holdings (Scotland) Limited as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Notification of Tbg Holdings (Scotland) Limited as a person with significant control on 2024-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Cessation of The Beal Group Limited as a person with significant control on 2024-04-29 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
16/07/2316 July 2023 | Registered office address changed from 1 Little Drum Road Cumbernauld Glasgow G68 9LH Scotland to 18 Station Rd Baillieston Glasgow G69 7UF on 2023-07-16 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
15/12/2115 December 2021 | Auditor's resignation |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/09/1916 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | COMPANY NAME CHANGED CHARDON EDINBURGH AIRPORT LIMITED CERTIFICATE ISSUED ON 19/07/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
09/10/189 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 29 WINTON LANE GLASGOW G12 0QD |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
08/01/188 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/12/1621 December 2016 | 30/04/16 UNAUDITED ABRIDGED |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/11/1512 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
09/10/159 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
24/10/1424 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
10/09/1410 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW G1 2RQ |
05/08/145 August 2014 | PREVSHO FROM 31/10/2014 TO 30/04/2014 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
21/10/1321 October 2013 | COMPANY NAME CHANGED COASTBROOK LIMITED CERTIFICATE ISSUED ON 21/10/13 |
21/10/1321 October 2013 | CHANGE OF NAME 04/10/2013 |
15/10/1315 October 2013 | DIRECTOR APPOINTED MS NICOLA JOAN TAYLOR |
15/10/1315 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROOK |
15/10/1315 October 2013 | SECRETARY APPOINTED ADAM INGLIS ARMSTRONG |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
28/11/1228 November 2012 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
28/11/1228 November 2012 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM MILLAR & BRYCE LTD 5 LOGIE MILL, BEAVERBANK OFFICE PARK LOGIE GREEN RAOD EDINBURGH EH7 4HH UNITED KINGDOM |
28/11/1228 November 2012 | DIRECTOR APPOINTED MR MAURICE VINCENT TAYLOR |
28/11/1228 November 2012 | DIRECTOR APPOINTED ROBERT CROOK |
23/10/1223 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company