WESTERMO DATA COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

15/04/2515 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

03/04/243 April 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Appointment of Mr Kjell Johan Inestam as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Alan Geoffrey Bollard as a secretary on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Alan Geoffrey Bollard as a director on 2024-04-01

View Document

02/04/242 April 2024 Appointment of Mr Kjell Johan Inestam as a secretary on 2024-04-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

01/03/211 March 2021 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOLLARD / 07/12/2020

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOLLARD / 07/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM FAREHAM HOUSE 69 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB ENGLAND

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOLLARD / 16/11/2020

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / WESTERMO TELEINDUSTRI AB / 21/09/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR BIRGER LUNDKVIST

View Document

16/04/1816 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM 10 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOLLARD / 07/10/2015

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/06/155 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1010 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOLLARD / 21/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN GEOFFREY BOLLARD / 21/05/2010

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM 16 LITTLE PARK FARM ROAD SEGENSWORTH WEST FAREHAM HAMPSHIRE PO15 5TD

View Document

27/05/0827 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/11/022 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: HIGHFIELD COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY

View Document

09/01/029 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM: STAPLE HOUSE STAPLE GARDEN WINCHESTER HAMPSHIRE SO23 9EJ

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/09/984 September 1998 NC INC ALREADY ADJUSTED 25/05/98

View Document

04/09/984 September 1998 £ NC 5000/50000 25/05/

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/08/9715 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9720 July 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM: 50 HANS CRESCENT LONDON SW1X 0NB

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

19/06/9519 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW DIRECTOR APPOINTED

View Document

14/06/9514 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information