WESTMINSTER BRIDGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

30/10/2430 October 2024 Annual accounts for year ending 30 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-30

View Document

18/01/2418 January 2024 Notification of Charles Douglas John Latham as a person with significant control on 2020-07-28

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

18/01/2418 January 2024 Cessation of Simon John Latham as a person with significant control on 2020-07-28

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-17 with updates

View Document

07/11/227 November 2022 Director's details changed for Mr Charles Douglas John Latham on 2022-07-31

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2020-10-30

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM DPC HOUSE VERNON ROAD STOKE-ON-TRENT ST4 2QY

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/10/18

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 30/10/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN LATHAM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1427 June 2014 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