WESTCOM NETWORKS (UK) LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

15/04/2515 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Termination of appointment of Nicholas Peter White as a director on 2024-11-20

View Document

01/09/241 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-08-26 with updates

View Document

29/12/2229 December 2022 Notification of Westcom Holdings Limited as a person with significant control on 2022-12-02

View Document

29/12/2229 December 2022 Cessation of Stephen John Webber as a person with significant control on 2022-12-02

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

12/02/2012 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

24/01/1824 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LEE WEBBER / 27/09/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WEBBER / 27/09/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/08/1530 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/11/1418 November 2014 ADOPT ARTICLES 13/10/2014

View Document

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/08/1328 August 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR NICHOLAS PETER WHITE

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WEBBER / 10/02/2013

View Document

10/02/1310 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA LEE WEBBER / 10/02/2013

View Document

10/02/1310 February 2013 SECRETARY'S CHANGE OF PARTICULARS / VANESSA LEE WEBBER / 10/02/2013

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/08/1228 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM BUILDING THREE CITY WEST ONE OFFICE PARK GELDERD ROAD LEEDS LS12 6LN

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM BUILDING THREE CITY WEST BUSINESS PARK GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LN

View Document

26/08/0926 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0926 August 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 10 MAY AVENUE, CHURWELL MORLEY LEEDS WEST YORKSHIRE LS27 7GJ

View Document

05/09/085 September 2008 COMPANY NAME CHANGED VISIQ TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 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