WEST MIDLANDS TRANSPORT SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr Regan Louis Evans on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Mr Regan Louis Evans on 2025-04-29

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Regan Louis Evans on 2025-03-21

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/11/244 November 2024 Termination of appointment of Chloe Jayne Evans as a director on 2024-10-26

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/10/239 October 2023 Notification of Regan Louis Evans as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Withdrawal of a person with significant control statement on 2023-10-09

View Document

05/04/235 April 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

13/01/2213 January 2022 Appointment of Miss Chloe Jayne Evans as a director on 2022-01-13

View Document

06/12/216 December 2021 Registered office address changed from The Compound Babbcocks Industrial Estate 150 Oxford Street Bilston West Midlands WV14 7DP England to Yard 8a Bilston Lane Willenhall WV13 2LH on 2021-12-06

View Document

09/03/209 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM UNIT 4 UNIT 4 BABCOCKS INDUSTRIAL ESTATE BILSTON WEST MIDLANDS WV14 7DP ENGLAND

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 2 ST. BARTHOLOMEWS TERRACE WEDNESBURY WS10 9EG UNITED KINGDOM

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

13/03/1913 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 2

View Document

12/03/1912 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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