WEST TECHNOLOGY SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Termination of appointment of David Conway Richardson as a director on 2025-07-16 |
24/06/2524 June 2025 New | Satisfaction of charge 028238380008 in full |
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-03 with updates |
06/01/256 January 2025 | Previous accounting period extended from 2024-09-30 to 2024-12-31 |
03/12/243 December 2024 | Termination of appointment of Luke Anthony Sansby as a director on 2024-12-01 |
11/07/2411 July 2024 | Resolutions |
11/07/2411 July 2024 | Purchase of own shares. |
11/07/2411 July 2024 | Resolutions |
19/06/2419 June 2024 | Termination of appointment of Clive William Wright as a director on 2024-06-19 |
19/06/2419 June 2024 | Cessation of Clive William Wright as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Appointment of Mr Luke Anthony Sansby as a director on 2024-06-19 |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2024-06-06 |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2024-06-18 |
19/06/2419 June 2024 | Cancellation of shares. Statement of capital on 2011-07-29 |
19/06/2419 June 2024 | Appointment of Mr David Conway Richardson as a director on 2024-06-19 |
19/06/2419 June 2024 | Notification of Vacuum Engineering Services Limited as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Cessation of Ian Adrian Harris as a person with significant control on 2024-06-19 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
13/06/2413 June 2024 | Satisfaction of charge 028238380007 in full |
13/06/2413 June 2024 | Part of the property or undertaking has been released from charge 028238380004 |
20/05/2420 May 2024 | Resolutions |
20/05/2420 May 2024 | Resolutions |
12/02/2412 February 2024 | Accounts for a small company made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
17/08/2317 August 2023 | Satisfaction of charge 028238380006 in full |
17/08/2317 August 2023 | Satisfaction of charge 028238380005 in full |
17/08/2317 August 2023 | All of the property or undertaking has been released and no longer forms part of charge 028238380005 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
20/01/2320 January 2023 | Accounts for a small company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/01/2212 January 2022 | Accounts for a small company made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-03 with updates |
29/06/2129 June 2021 | Accounts for a small company made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/02/2013 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19 |
05/12/195 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
23/05/1923 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
20/07/1820 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
20/07/1820 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/07/183 July 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
23/05/1823 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
26/10/1726 October 2017 | 31/08/17 STATEMENT OF CAPITAL GBP 2707 |
11/10/1711 October 2017 | INCREASE SHARE CAP 25/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/06/1715 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
15/06/1615 June 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15 |
10/06/1610 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
09/03/169 March 2016 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM ARMSTRONG WAY YATE BRISTOL AVON BS37 5NG |
26/06/1526 June 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
22/06/1522 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
02/05/152 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028238380008 |
02/04/152 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028238380006 |
31/03/1531 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028238380007 |
19/03/1519 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028238380005 |
06/02/156 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 028238380004 |
25/06/1425 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES HOUGHTON / 01/10/2013 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM WRIGHT / 01/10/2013 |
23/06/1423 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
09/05/139 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
15/06/1215 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
06/02/126 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
17/11/1117 November 2011 | VARYING SHARE RIGHTS AND NAMES |
17/11/1117 November 2011 | STATEMENT OF COMPANY'S OBJECTS |
22/09/1122 September 2011 | RETURN OF PURCHASE OF OWN SHARES |
07/06/117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
31/03/1131 March 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES HOUGHTON / 03/06/2010 |
08/06/108 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN ADRIAN HARRIS / 03/06/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE WILLIAM WRIGHT / 03/06/2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS WILLIAMS / 03/06/2010 |
08/06/108 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / IAN ADRIAN HARRIS / 03/06/2010 |
04/03/104 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 |
28/01/1028 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID HORLER |
08/06/098 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
03/12/083 December 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/12/083 December 2008 | GBP IC 4000/3650 24/10/08 GBP SR 350@1=350 |
18/11/0818 November 2008 | ADOPT MEM AND ARTS 10/11/2008 |
30/06/0830 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
18/06/0818 June 2008 | APPOINTMENT TERMINATED DIRECTOR PETER ROGERS |
18/06/0818 June 2008 | DIRECTOR APPOINTED DAVID PAUL PHILIP HORLER |
18/06/0818 June 2008 | ALTER ARTICLES 06/06/2008 |
18/06/0818 June 2008 | DIRECTOR APPOINTED ROGER JAMES HOUGHTON |
03/06/083 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAMS / 14/09/2007 |
03/06/083 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
18/07/0718 July 2007 | RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS |
20/06/0720 June 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
06/07/066 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
09/02/069 February 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/08/052 August 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
14/07/0514 July 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
09/06/049 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 |
10/06/0310 June 2003 | RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 |
02/07/022 July 2002 | RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS |
20/07/0120 July 2001 | RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS |
25/06/0125 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
22/06/0022 June 2000 | RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS |
17/05/0017 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
11/01/0011 January 2000 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: UNIT 14 THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG |
08/10/998 October 1999 | PARTICULARS OF MORTGAGE/CHARGE |
24/06/9924 June 1999 | RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS |
23/03/9923 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
30/11/9830 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/9811 June 1998 | RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS |
02/03/982 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
29/06/9729 June 1997 | RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS |
14/04/9714 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 |
31/10/9631 October 1996 | REGISTERED OFFICE CHANGED ON 31/10/96 FROM: 46 RYECROFT ROAD FRAMPTON COTTERELL BRISTOL AVON BS17 2HW |
03/07/963 July 1996 | RETURN MADE UP TO 03/06/96; NO CHANGE OF MEMBERS |
13/06/9613 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
30/06/9530 June 1995 | RETURN MADE UP TO 03/06/95; FULL LIST OF MEMBERS |
04/04/954 April 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
26/05/9426 May 1994 | RETURN MADE UP TO 03/06/94; FULL LIST OF MEMBERS |
16/12/9316 December 1993 | PARTICULARS OF MORTGAGE/CHARGE |
30/11/9330 November 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
01/09/931 September 1993 | NEW DIRECTOR APPOINTED |
01/09/931 September 1993 | NEW DIRECTOR APPOINTED |
30/06/9330 June 1993 | |
08/06/938 June 1993 | SECRETARY RESIGNED |
03/06/933 June 1993 | 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