Advanced company searchLink opens in new window

WEST SYSTEM INTERNATIONAL LIMITED

Company number 08287090

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)
08 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
04 Jun 2015 AD01 Registered office address changed from , Cupernham House Cupernham Lane, Romsey, Hampshire, SO51 7LF to West Barn C/O Down Farm Hindon Salisbury Wiltshire SP3 5TA on 4 June 2015
19 May 2015 AP01 Appointment of Mrs Catherine Julya Oliver as a director on 10 April 2015
19 May 2015 AP01 Appointment of Mrs Tracy Clair Oliver as a director on 10 April 2015
19 May 2015 AP01 Appointment of Mr Julian Mark Sheppard as a director on 18 May 2015
18 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 18/08/2016
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-17
  • GBP 100
23 Aug 2013 AD01 Registered office address changed from , Down Farm Hindon, Salisbury, Wiltshire, SP3 5TA, United Kingdom on 23 August 2013
23 Aug 2013 TM01 Termination of appointment of Julian Sheppard as a director
23 Aug 2013 AP01 Appointment of Mr Steven Roy Oliver as a director
23 Aug 2013 AP01 Appointment of Mr Ian Keith Oliver as a director
22 Mar 2013 CERTNM Company name changed stuart sb LIMITED\certificate issued on 22/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
22 Mar 2013 CONNOT Change of name notice
08 Nov 2012 NEWINC Incorporation