Advanced company searchLink opens in new window

WESTERN IT SERVICES (UK) LIMITED

Company number 06111777

Filter by category

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2021 DS01 Application to strike the company off the register
26 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 31 March 2020
29 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
11 Nov 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
14 May 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
13 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
16 Feb 2015 CH01 Director's details changed for Miss Louise Richards on 4 December 2013
21 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
27 Nov 2013 CH03 Secretary's details changed for Mr Martyn Pugh on 27 November 2013
27 Nov 2013 CH01 Director's details changed for Mr Martyn Pugh on 27 November 2013
27 Nov 2013 AD01 Registered office address changed from 29 St Aidan's Road St George Bristol BS5 8RP on 27 November 2013
25 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders