- Company Overview for WESTLAND SECURITY SERVICES LTD (11554698)
- Filing history for WESTLAND SECURITY SERVICES LTD (11554698)
- People for WESTLAND SECURITY SERVICES LTD (11554698)
- More for WESTLAND SECURITY SERVICES LTD (11554698)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
11 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
11 Apr 2023 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
11 Apr 2023 | RT01 | Administrative restoration application | |
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with updates | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | SH08 | Change of share class name or designation | |
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
21 Jan 2019 | PSC04 | Change of details for Mr Adrian Peachey as a person with significant control on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr Adrian Peachey on 18 January 2019 | |
18 Jan 2019 | AD01 | Registered office address changed from 167 Beresford Road Ely CB6 3WD United Kingdom to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 18 January 2019 | |
05 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-05
|