WESTWAY CONSULTANCY SERVICES AND DOCUMENTATION 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
27/12/2427 December 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

04/11/234 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

09/10/239 October 2023 Secretary's details changed for Miss Eileen Catherine Taylor on 2023-10-06

View Document

06/10/236 October 2023 Registered office address changed from Flat 2 Wessex House South Road Weybridge KT13 9DZ England to 167-169 Great Portland Street, 5th Floor, London Great Portland Street London W1W 5PF on 2023-10-06

View Document

06/10/236 October 2023 Director's details changed for Eileen Catherine Taylor on 2023-10-06

View Document

14/05/2314 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

11/03/2311 March 2023 Registered office address changed from 38 Greenview Drive Greenview Drive London SW20 9DS England to Flat 2 Wessex House South Road Weybridge KT13 9DZ on 2023-03-11

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

02/05/222 May 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

01/01/221 January 2022 Micro company accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

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

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM FLAT 93 REED HOUSE DURNSFORD ROAD LONDON SW19 8GU ENGLAND

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EILEEN CATHERINE TAYLOR

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/02/1827 February 2018 COMPANY NAME CHANGED WESTWAY DOCUMENTATION SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/18

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CATHERINE TAYLOR / 26/02/2018

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS EILEEN CATHY MORAN / 28/11/2017

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CATHY MORAN / 28/11/2017

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED HP PROFESSIONAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 30/11/17

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM FLAT 93 REED HOUSE FLAT 70B WESTWAY RAYNES PARK UNITED KINGDOM

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MISS EILEEN CATHY MORAN

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

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

View Accounts

02/03/172 March 2017 DISS40 (DISS40(SOAD))

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

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

View Accounts

02/03/152 March 2015 Annual return made up to 14 October 2014 with full list of shareholders

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM FLAT 93 REED HOUSE 21 DURNSFORD ROAD LONDON SW19 8GU

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN CATHY MORAN / 01/10/2014

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

20/02/1420 February 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ADOPT ARTICLES 20/09/2013

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

21/08/1221 August 2012 DIRECTOR APPOINTED EILEEN CATHY MORAN

View Document

21/08/1221 August 2012 COMPANY NAME CHANGED KSK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 21/08/12

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM CONVEYIT HOUSE 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

22/07/1222 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/10/1116 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

09/07/119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

21/10/1021 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/11/094 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED MR CERI JOHN

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX UK

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR IRENE HARRISON

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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