WESTMORE-ELLIOTT SYSTEM TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
13/12/2413 December 2024 | Application to strike the company off the register |
04/12/244 December 2024 | Micro company accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Change of details for Mr Chris John Geoffrey Bayne as a person with significant control on 2024-06-04 |
10/06/2410 June 2024 | Director's details changed for Mr Chris John Geoffrey Bayne on 2024-06-04 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
20/03/2420 March 2024 | Registered office address changed from First Floor Brailsford House Knapp Lane Cheltenham Glos GL50 3QA England to Units 4&5 Rockfield Business Park Old Station Drive, Leckhampton Cheltenham Glos GL53 0AN on 2024-03-20 |
26/10/2326 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
14/12/1914 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/05/194 May 2019 | REGISTERED OFFICE CHANGED ON 04/05/2019 FROM THE ALLIANCE SUITE 2ND FLOOR ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1XZ |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/10/1717 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/11/1517 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/10/157 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN GEOFFREY BAYNE / 02/10/2015 |
15/04/1515 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/08/1421 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANITA JANE RISLEY / 31/07/2014 |
21/08/1421 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN GEOFFREY BAYNE / 31/07/2014 |
01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 19 ACACIA PARK, BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7WH |
03/04/143 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/04/113 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
23/04/1023 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JOHN GEOFFREY BAYNE / 28/03/2010 |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
15/04/0815 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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