WEST TECH COMPUTER SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Registered office address changed from 14a Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JF to 311 High Road Loughton Essex IG10 1AH on 2024-11-05 |
05/11/245 November 2024 | Declaration of solvency |
05/11/245 November 2024 | Appointment of a voluntary liquidator |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
13/01/2413 January 2024 | Total exemption full accounts made up to 2023-05-31 |
10/08/2310 August 2023 | Change of details for Mr Frank Varrant Ohanessyan as a person with significant control on 2016-04-06 |
09/05/239 May 2023 | Change of details for Mrs Lucy Freda Ohanessyan as a person with significant control on 2016-04-06 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
11/03/2311 March 2023 | Change of details for Mr Frank Varrant Ohanessyan as a person with significant control on 2016-04-06 |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/212 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
30/01/2030 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
18/01/1918 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
19/12/1719 December 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/04/1612 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/04/1515 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
08/04/148 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/04/1318 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
05/04/125 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
19/04/1019 April 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK VARRANT OHANESSYAN / 04/04/2010 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
07/04/087 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
12/12/0712 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/04/0711 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/09/0614 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0611 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/04/056 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
25/03/0425 March 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
16/05/0316 May 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
28/01/0328 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
22/11/0122 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
22/11/0122 November 2001 | S80A AUTH TO ALLOT SEC 16/11/01 |
22/11/0122 November 2001 | S369(4) SHT NOTICE MEET 16/11/01 |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNEY LANE WHETSTONE LONDON N20 0YZ |
18/05/0118 May 2001 | REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 28 OAKLEIGH ROAD SOUTH NEW SOUTHGATE LONDON N11 1NH |
11/04/0111 April 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
17/05/0017 May 2000 | RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS |
25/04/0025 April 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
11/05/9911 May 1999 | RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
21/05/9821 May 1998 | RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
24/06/9724 June 1997 | REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ |
22/04/9722 April 1997 | RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS |
12/11/9612 November 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
30/04/9630 April 1996 | RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS |
22/11/9522 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
25/10/9525 October 1995 | DIRECTOR RESIGNED |
25/10/9525 October 1995 | NEW DIRECTOR APPOINTED |
25/10/9525 October 1995 | DIRECTOR RESIGNED |
19/04/9519 April 1995 | RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS |
20/09/9420 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
15/09/9415 September 1994 | AUDITOR'S RESIGNATION |
21/04/9421 April 1994 | RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS |
15/10/9315 October 1993 | S369(4) SHT NOTICE MEET 07/10/93 |
15/10/9315 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
20/05/9320 May 1993 | RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS |
02/06/922 June 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
05/05/925 May 1992 | REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP |
05/05/925 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/04/9214 April 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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