WESTCOM BUSINESS COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-08 with updates |
| 31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 30/11/2430 November 2024 | Resolutions |
| 28/11/2428 November 2024 | Change of share class name or designation |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Confirmation statement made on 2024-03-08 with updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Change of details for Mr Jake Mark Seal as a person with significant control on 2022-08-18 |
| 15/03/2315 March 2023 | Director's details changed for Jake Mark Seal on 2022-08-18 |
| 15/03/2315 March 2023 | Change of details for Mr Jake Mark Seal as a person with significant control on 2022-08-18 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-08 with updates |
| 15/03/2315 March 2023 | Director's details changed for Jake Mark Seal on 2022-08-18 |
| 30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Cancellation of shares. Statement of capital on 2021-12-01 |
| 27/01/2227 January 2022 | Purchase of own shares. |
| 17/12/2117 December 2021 | Termination of appointment of Michael Geoffrey Harley as a director on 2021-12-01 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 29/06/2129 June 2021 | Memorandum and Articles of Association |
| 29/06/2129 June 2021 | Resolutions |
| 29/06/2129 June 2021 | Resolutions |
| 25/06/2125 June 2021 | Particulars of variation of rights attached to shares |
| 25/06/2125 June 2021 | Change of share class name or designation |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/09/2010 September 2020 | APPOINTMENT TERMINATED, SECRETARY EDWARD KEMP |
| 01/09/201 September 2020 | DIRECTOR APPOINTED JAKE MARK SEAL |
| 01/09/201 September 2020 | DIRECTOR APPOINTED IAIN EDWARD DAVIES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY HARLEY / 15/11/2018 |
| 06/11/186 November 2018 | ALTER ARTICLES 03/10/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1419 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/03/1314 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/03/1228 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/04/114 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY HARLEY / 01/03/2010 |
| 06/04/106 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 07/04/087 April 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 10/05/0710 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/04/075 April 2007 | SECRETARY RESIGNED |
| 05/04/075 April 2007 | NEW SECRETARY APPOINTED |
| 08/03/078 March 2007 | SECRETARY RESIGNED |
| 08/03/078 March 2007 | 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