WEST SIPHONICS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Notification of West Siphonics (Holdings) Limited as a person with significant control on 2023-11-20

View Document

04/12/234 December 2023 Cessation of Robert James Connor as a person with significant control on 2023-11-20

View Document

04/12/234 December 2023 Termination of appointment of James Wilson as a director on 2023-11-20

View Document

04/12/234 December 2023 Cessation of James Wilson as a person with significant control on 2023-11-20

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Termination of appointment of Michael Littler as a director on 2022-09-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Robert James Connor on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr James Wilson on 2021-06-30

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM WESTBURN BUSINESS CENTRE MCNEE ROAD PRESTWICK AYRSHIRE KA9 2PB

View Document

13/05/2013 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

14/05/1914 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR ZAC MCCORMICK

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 DIRECTOR APPOINTED MR JAMES WILSON

View Document

30/07/1530 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/07/1422 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O THE COLLINS PARTNERSHIP WESTBURN BUSINESS CENTRE MCNEE ROAD PRESTWICK AYRSHIRE KA9 2PB SCOTLAND

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

31/12/1231 December 2012 DIRECTOR APPOINTED MR MICHAEL LITTLER

View Document

31/12/1231 December 2012 21/12/12 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1221 December 2012 PREVEXT FROM 31/07/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 COMPANY NAME CHANGED WEST SIPHONICS (SOUTH) LIMITED CERTIFICATE ISSUED ON 05/04/12

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM C/O BDO STOY HAYWARD LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX UNITED KINGDOM

View Document

28/07/1128 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED ROBERT JAMES CONNOR

View Document

03/09/103 September 2010 09/07/10 STATEMENT OF CAPITAL GBP 2

View Document

03/09/103 September 2010 DIRECTOR APPOINTED JAMES WILSON

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

09/07/109 July 2010 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