WESTFIELD PROPERTY SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2023-08-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

04/07/244 July 2024 Withdrawal of a person with significant control statement on 2024-07-04

View Document

04/07/244 July 2024 Notification of Albany Investments (Yorkshire) Limited as a person with significant control on 2016-04-06

View Document

04/07/244 July 2024 Notification of Water Hall Investments Ltd. as a person with significant control on 2016-04-06

View Document

07/09/237 September 2023 Termination of appointment of Peter Stanley Clifton as a director on 2023-09-05

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

28/01/1928 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERTSON / 28/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERTSON / 28/01/2019

View Document

06/10/186 October 2018 NOTIFICATION OF PSC STATEMENT ON 06/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/07/186 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/09/1727 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 068210110004

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068210110004

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERTSON / 01/02/2014

View Document

26/02/1526 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROBERTSON / 01/02/2015

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE BRYSON

View Document

21/11/1321 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068210110003

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/10/1322 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1322 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1214 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/04/1230 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 COMPANY NAME CHANGED ALBANY ROBERTSON LTD. CERTIFICATE ISSUED ON 29/02/12

View Document

29/02/1229 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MRS JULIE BRYSON

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR PETER STANLEY CLIFTON

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/08/1027 August 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/07/1023 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERTSON / 01/10/2009

View Document

25/02/0925 February 2009 COMPANY NAME CHANGED ALBANY ROBERTSON CHARTERED SURVEYORS LIMITED CERTIFICATE ISSUED ON 26/02/09

View Document

17/02/0917 February 2009 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