Advanced company searchLink opens in new window

WESTLAND SYSTEM ASSESSMENT LIMITED

Company number 01764218

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 200,000
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2015 CC04 Statement of company's objects
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The companys memoranum of association are to be treated as provisions of the companys articles of association. 31/03/2015
02 Feb 2015 CH01 Director's details changed for Mr David Neale Gordon Radford on 2 February 2015
02 Feb 2015 CH01 Director's details changed for Miss Kerry Anne Watson on 2 February 2015
18 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 200,000
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
27 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200,000
07 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Mar 2013 AP01 Appointment of Mr Nigel John Stephens as a director
07 Mar 2013 AP01 Appointment of Mr David Neale Gordon Radford as a director
07 Mar 2013 AP01 Appointment of Kerry Anne Watson as a director
07 Mar 2013 TM01 Termination of appointment of Ernest Peake as a director
07 Mar 2013 TM01 Termination of appointment of Paul Jones as a director
28 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 May 2012 AP01 Appointment of Mr Paul Robert Jones as a director
09 May 2012 TM01 Termination of appointment of Marcus Bryson as a director
01 Nov 2011 AD01 Registered office address changed from Winterstoke Road Weston Super Mare North Somerset BS24 9AB on 1 November 2011
01 Nov 2011 AD04 Register(s) moved to registered office address
01 Nov 2011 AD04 Register(s) moved to registered office address
01 Nov 2011 AD04 Register(s) moved to registered office address
01 Nov 2011 AD04 Register(s) moved to registered office address
31 Oct 2011 TM02 Termination of appointment of Christopher Jones as a secretary