WEST TECHNOLOGY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of David Conway Richardson as a director on 2025-07-16

View Document

24/06/2524 June 2025 NewSatisfaction of charge 028238380008 in full

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-03 with updates

View Document

06/01/256 January 2025 Previous accounting period extended from 2024-09-30 to 2024-12-31

View Document

03/12/243 December 2024 Termination of appointment of Luke Anthony Sansby as a director on 2024-12-01

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Resolutions

View Document

19/06/2419 June 2024 Termination of appointment of Clive William Wright as a director on 2024-06-19

View Document

19/06/2419 June 2024 Cessation of Clive William Wright as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Appointment of Mr Luke Anthony Sansby as a director on 2024-06-19

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2024-06-06

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2024-06-18

View Document

19/06/2419 June 2024 Cancellation of shares. Statement of capital on 2011-07-29

View Document

19/06/2419 June 2024 Appointment of Mr David Conway Richardson as a director on 2024-06-19

View Document

19/06/2419 June 2024 Notification of Vacuum Engineering Services Limited as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Cessation of Ian Adrian Harris as a person with significant control on 2024-06-19

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

13/06/2413 June 2024 Satisfaction of charge 028238380007 in full

View Document

13/06/2413 June 2024 Part of the property or undertaking has been released from charge 028238380004

View Document

20/05/2420 May 2024 Resolutions

View Document

20/05/2420 May 2024 Resolutions

View Document

12/02/2412 February 2024 Accounts for a small company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Satisfaction of charge 028238380006 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 028238380005 in full

View Document

17/08/2317 August 2023 All of the property or undertaking has been released and no longer forms part of charge 028238380005

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Accounts for a small company made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/02/2013 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

05/12/195 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/183 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 2707

View Document

11/10/1711 October 2017 INCREASE SHARE CAP 25/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

15/06/1615 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/06/1610 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM ARMSTRONG WAY YATE BRISTOL AVON BS37 5NG

View Document

26/06/1526 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

22/06/1522 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028238380008

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028238380006

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028238380007

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028238380005

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028238380004

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES HOUGHTON / 01/10/2013

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM WRIGHT / 01/10/2013

View Document

23/06/1423 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

15/06/1215 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

06/02/126 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/11/1117 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1122 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES HOUGHTON / 03/06/2010

View Document

08/06/108 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ADRIAN HARRIS / 03/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM WRIGHT / 03/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WILLIAMS / 03/06/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ADRIAN HARRIS / 03/06/2010

View Document

04/03/104 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HORLER

View Document

08/06/098 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

03/12/083 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/083 December 2008 GBP IC 4000/3650 24/10/08 GBP SR 350@1=350

View Document

18/11/0818 November 2008 ADOPT MEM AND ARTS 10/11/2008

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER ROGERS

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED DAVID PAUL PHILIP HORLER

View Document

18/06/0818 June 2008 ALTER ARTICLES 06/06/2008

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ROGER JAMES HOUGHTON

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 14/09/2007

View Document

03/06/083 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: UNIT 14 THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

30/11/9830 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/10/9631 October 1996 REGISTERED OFFICE CHANGED ON 31/10/96 FROM: 46 RYECROFT ROAD FRAMPTON COTTERELL BRISTOL AVON BS17 2HW

View Document

03/07/963 July 1996 RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/05/9426 May 1994 RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

01/09/931 September 1993 NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993

View Document

08/06/938 June 1993 SECRETARY RESIGNED

View Document

03/06/933 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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