WEST ONE BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/10/2518 October 2025 New | Confirmation statement made on 2025-08-24 with no updates |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-04-30 |
| 12/10/2412 October 2024 | Confirmation statement made on 2024-08-24 with no updates |
| 31/05/2431 May 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-04-30 |
| 27/10/2327 October 2023 | Confirmation statement made on 2023-08-24 with no updates |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-05-31 |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-05-31 |
| 02/11/222 November 2022 | Confirmation statement made on 2022-08-24 with no updates |
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
| 02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
| 02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
| 01/12/211 December 2021 | Confirmation statement made on 2021-08-24 with no updates |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
| 27/09/1727 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/05/1730 May 2017 | PREVSHO FROM 31/08/2016 TO 30/06/2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
| 24/12/1524 December 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
| 22/12/1522 December 2015 | FIRST GAZETTE |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 15/11/1415 November 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 04/06/144 June 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 17/10/1317 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PETER QUINN / 31/08/2013 |
| 17/10/1317 October 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 59-63 KING STREET BROUGHTY FERRY DUNDEE TAYSIDE DD5 1EY |
| 29/05/1329 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 02/11/122 November 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 20/09/1120 September 2011 | Annual return made up to 24 August 2011 with full list of shareholders |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 09/09/109 September 2010 | Annual return made up to 24 August 2010 with full list of shareholders |
| 26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 07/10/097 October 2009 | Annual return made up to 24 August 2009 with full list of shareholders |
| 01/07/091 July 2009 | 31/08/08 TOTAL EXEMPTION FULL |
| 27/11/0827 November 2008 | RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS |
| 05/11/085 November 2008 | REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 61 KING STREET BROUGHTY FERRY DUNDEE TAYSIDE DD5 1EY |
| 18/08/0818 August 2008 | APPOINTMENT TERMINATED SECRETARY CHARLOTTE QUINN |
| 28/07/0828 July 2008 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 59 PORTREE AVENUE BROUGHTY FERRY DUNDEE DD5 3EG |
| 24/06/0824 June 2008 | 31/08/07 TOTAL EXEMPTION FULL |
| 03/12/073 December 2007 | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS |
| 24/08/0624 August 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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