WESTERN GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Mr Richard Jones on 2024-05-28

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

07/01/227 January 2022 Registration of charge 131199380003, created on 2022-01-05

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

26/05/2126 May 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRITCHLEY

View Document

05/03/215 March 2021 ARTICLES OF ASSOCIATION

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED CARMEL MIDCO 2 LIMITED CERTIFICATE ISSUED ON 22/02/21

View Document

10/02/2110 February 2021 ADOPT ARTICLES 22/01/2021

View Document

10/02/2110 February 2021 ARTICLES OF ASSOCIATION

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR AMAR SHANGHAVI

View Document

05/02/215 February 2021 APPOINTMENT TERMINATED, DIRECTOR IAN WALLIS

View Document

02/02/212 February 2021 DIRECTOR APPOINTED MR RICHARD JONES

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR RICHARD ADAMS

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR ROBERT CRITCHLEY

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR CLEM CONNOR

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131199380002

View Document

27/01/2127 January 2021 22/01/21 STATEMENT OF CAPITAL GBP 6099.76

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM ORION HOUSE 5 UPPER ST MARTIN'S LANE LONDON WC2H 9EA UNITED KINGDOM

View Document

25/01/2125 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131199380001

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / CARMEL MIDCO LIMITED / 08/01/2021

View Document

11/01/2111 January 2021 COMPANY NAME CHANGED CARMEL BIDCO LIMITED CERTIFICATE ISSUED ON 11/01/21

View Document

07/01/217 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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