WST TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Registered office address changed from PO Box 4385 09800722 - Companies House Default Address Cardiff CF14 8LH to 124 City Road London EC1V 2NX on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Ms Katherine Harrison on 2024-09-18

View Document

04/12/244 December 2024 Micro company accounts made up to 2023-12-31

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/05/2430 May 2024 Registered office address changed to PO Box 4385, 09800722 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-30

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024

View Document

04/04/244 April 2024 Notification of Katherine Harrison as a person with significant control on 2023-01-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Cessation of Simon John Campbell as a person with significant control on 2023-01-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 13/04/2018

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 13/04/2018

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS KATHERINE HARRISON

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 08/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 08/02/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

06/03/176 March 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CAMPBELL / 20/06/2016

View Document

29/02/1629 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.2625

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.35

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.35

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.35

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.375

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.025

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.0125

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.05

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.1125

View Document

26/02/1626 February 2016 24/12/15 STATEMENT OF CAPITAL GBP 1.375

View Document

02/02/162 February 2016 ADOPT ARTICLES 30/11/2015

View Document

02/02/162 February 2016 SUB-DIVISION 30/11/15

View Document

29/09/1529 September 2015 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