Advanced company searchLink opens in new window

WHITMORE SYSTEMS LTD

Company number 10571863

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)
03 Apr 2024 CS01 Confirmation statement made on 30 January 2024 with updates
01 Aug 2023 TM01 Termination of appointment of Aln Van Warman as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr Simon Dowson as a director on 1 August 2023
01 Aug 2023 PSC07 Cessation of Aln Van Warman as a person with significant control on 1 August 2023
01 Aug 2023 PSC01 Notification of Simon Dowson as a person with significant control on 1 August 2023
02 May 2023 AA Accounts for a dormant company made up to 31 January 2023
03 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from 3 Brookfields Westfield Newcastle upon Tyne NE3 4YB to Office 3N Pinetree Business Centre Durham Road Birtley Chester Le Street DH3 2TD on 3 March 2023
17 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
27 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
19 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
12 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 AA Accounts for a dormant company made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
06 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Daniel John Athey-Robley as a director on 4 April 2017
04 Apr 2017 AP01 Appointment of Mr Aln Van Warman as a director on 4 April 2017
21 Mar 2017 AD01 Registered office address changed from 185 Durham Road Blackhill Consett Durham DH8 5UQ United Kingdom to 3 Brookfields Westfield Newcastle upon Tyne NE3 4YB on 21 March 2017
19 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted