Advanced company searchLink opens in new window

WESTERN SPECIALIST SURVEYS LTD

Company number 09096028

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)
19 Feb 2024 PSC01 Notification of Terence Alfred White as a person with significant control on 6 November 2023
19 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 19 February 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
07 Nov 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 6 November 2023
06 Nov 2023 TM01 Termination of appointment of Deborah White as a director on 6 November 2023
06 Nov 2023 CH01 Director's details changed for Mr Terence White on 6 November 2023
06 Nov 2023 CH01 Director's details changed for Mrs Deborah White on 6 November 2023
19 Sep 2023 AA Micro company accounts made up to 31 May 2023
17 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 31 May 2022
12 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
11 Oct 2021 AA Micro company accounts made up to 31 May 2021
15 Sep 2021 AD01 Registered office address changed from 6 Elborough Gardens Elborough Weston-Super-Mare BS24 8PL England to 7 Hobbiton Road Weston-Super-Mare BS22 7HP on 15 September 2021
06 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
18 Nov 2020 AD01 Registered office address changed from C/O Anthony Smith & Co. Ltd 4 Chartfield House Castle Street Taunton Somerset TA1 4AS England to 6 Elborough Gardens Elborough Weston-Super-Mare BS24 8PL on 18 November 2020
05 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
22 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
21 Aug 2018 CH01 Director's details changed for Mr Terence White on 20 August 2018
21 Aug 2018 CH01 Director's details changed for Mrs Deborah White on 20 August 2018
07 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates