WEST CLAIMS SOLUTIONS LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Mr Christopher Paul Beesley on 2021-04-07

View Document

02/04/252 April 2025 Change of details for Christopher Paul Beesley as a person with significant control on 2021-04-07

View Document

01/04/251 April 2025 Confirmation statement made on 2025-02-21 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

07/12/227 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

05/04/225 April 2022 Director's details changed for Mr Benjamin Simon Beesley on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 25/09/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH TAVISTOCK SQUARE LONDON WC1H 9LG UNITED KINGDOM

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM STREELE FARM FIVE ASHES ROAD ROTHERFIELD EAST SUSSEX TN6 3RW UNITED KINGDOM

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / JAQUELYN JOAN BEESLEY / 10/02/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE BEESLEY

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAQUELYN JOAN BEESLEY

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL BEESLEY

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED BENJAMIN SIMON BEESLEY

View Document

13/02/2013 February 2020 CESSATION OF C SOLUTIONS LIMITED AS A PSC

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAUL TELFORD

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BEESLEY / 06/01/2020

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 01/10/2019

View Document

29/07/1929 July 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

26/06/1926 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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