Advanced company searchLink opens in new window

WEST STRATEGIC CONSULTING LIMITED

Company number 07484813

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)
30 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
29 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Aug 2023 AD01 Registered office address changed from Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN United Kingdom to Shawfield House Shawfield Lane Ash, Guildford Aldershot Surrey GU12 6QZ on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mrs Marguerite Therese West on 2 August 2023
28 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2021 MA Memorandum and Articles of Association
26 Nov 2021 PSC01 Notification of Nicholas West as a person with significant control on 7 January 2021
26 Nov 2021 PSC04 Change of details for Mrs Marguerite Therese West as a person with significant control on 7 January 2021
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
26 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 101
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 May 2021 AP01 Appointment of Mr. Nicholas West as a director on 1 January 2021
07 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
26 Oct 2020 AA Micro company accounts made up to 31 January 2020
16 Jan 2020 AD01 Registered office address changed from Brick House 150a Station Road, Woburn Sands Milton Keynes MK17 8SG to Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN on 16 January 2020
16 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
14 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-13
15 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with updates
30 Nov 2017 PSC04 Change of details for Mrs Marguerite Therese West as a person with significant control on 30 November 2017
29 Jun 2017 AA Total exemption full accounts made up to 31 January 2017