WESTERMAN TECHNICAL 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 |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-12 with no updates |
19/07/2419 July 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2023-02-28 |
24/04/2324 April 2023 | Registered office address changed from 2 Mollie Taylor Avenue Bath BA2 6BN England to 2 Mollie Taylor Avenue Bath BA2 6BN on 2023-04-24 |
24/04/2324 April 2023 | Director's details changed for Mr Kristen Joseph Westerman on 2023-04-24 |
21/04/2321 April 2023 | Registered office address changed from 2 2 Mollie Taylor Avenue Bath BA2 6BN United Kingdom to 2 Mollie Taylor Avenue Bath BA2 6BN on 2023-04-21 |
21/04/2321 April 2023 | Confirmation statement made on 2023-02-13 with no updates |
21/04/2321 April 2023 | Director's details changed for Mr Kristen Joseph Westerman on 2023-04-21 |
20/04/2320 April 2023 | Registered office address changed from 56a Great Pulteney Street Bath BA2 4DW England to 2 2 Mollie Taylor Avenue Bath BA2 6BN on 2023-04-20 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-02-28 |
08/04/228 April 2022 | Confirmation statement made on 2022-02-13 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/06/219 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
18/03/2118 March 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/10/2023 October 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/02/2015 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
23/09/1923 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 56A GREAT PULTENEY STREET BATH BA2 4DW ENGLAND |
03/01/193 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 03/01/2019 |
03/12/183 December 2018 | REGISTERED OFFICE CHANGED ON 03/12/2018 FROM APARTMENT 10 43 UPPER OLDFIELD PARK BATH BA2 3LB ENGLAND |
27/07/1827 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
22/09/1722 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
17/07/1717 July 2017 | REGISTERED OFFICE CHANGED ON 17/07/2017 FROM THE OLD GRANARY CHURCH FARM YATTON KEYNELL CHIPPENHAM WILTSHIRE SN14 7FD |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/03/155 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
25/02/1325 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
25/02/1225 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
29/09/1129 September 2011 | REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 3 THE ACADEMY WELLS ROAD BATH BANES BA2 3BB ENGLAND |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM FLAT 24 CONTEMPORIS MERCHANTS ROAD CLIFTON BRISTOL BS8 4HB ENGLAND |
23/02/1123 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 05/10/2010 |
14/10/1014 October 2010 | REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 20 HENRIETTA STREET BATH BA2 6LP UNITED KINGDOM |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTEN JOSEPH WESTERMAN / 13/02/2010 |
10/03/1010 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
18/02/0918 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN WESTERMAN / 24/10/2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM FIRST FLOOR FLAT 9 SYDNEY PLACE BATH BANES BA2 6NF |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: APARTMENT 7 VICTORIA WHARF VICTORIA STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1PQ |
04/07/054 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
02/08/042 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
17/03/0417 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
08/03/038 March 2003 | NEW SECRETARY APPOINTED |
08/03/038 March 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | 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