WESTTEK 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
18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

16/10/2416 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Change of details for Mr Francis William West as a person with significant control on 2024-01-20

View Document

29/01/2429 January 2024 Change of details for Mrs Martina West as a person with significant control on 2024-01-20

View Document

13/12/2313 December 2023 Notification of Martina West as a person with significant control on 2023-12-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

10/10/2310 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mr Graeme Ison as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/01/2113 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

05/09/185 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 SUB-DIVISION 20/03/18

View Document

20/06/1820 June 2018 SUB DIVISION 20/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM APSLEY HQ, ROOM 10 APSLEY MILLS COTTAGE STATIONERS PLACE APSLEY MIDDLESEX HP3 9QU ENGLAND

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

24/06/1624 June 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 3RD FLOOR THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/06/1420 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

26/07/1226 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

14/10/1114 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAVIN

View Document

03/06/113 June 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED FRANCIS WILLIAM WEST

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 21 TOWERS ROAD PINNER MIDDLESEX HA5 4SQ

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR ANDREW NICHOLAS LAVIN

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET RUSHE

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MARGARET FRANCES RUSHE

View Document

03/03/103 March 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