Advanced company searchLink opens in new window

WEST PHARMACEUTICAL SERVICES CORNWALL LIMITED

Company number 00930319

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)
04 Jul 2024 AP01 Appointment of Mr Shay Kearns as a director on 15 June 2024
04 Jul 2024 AA Full accounts made up to 31 December 2023
03 Jul 2024 AP01 Appointment of Mr David John Greet as a director on 15 June 2024
03 Jul 2024 AP01 Appointment of Mr Seamus Gearoid Kilbane as a director on 15 June 2024
03 Jul 2024 AP01 Appointment of Mrs Kimberly Banks Mackay as a director on 15 June 2024
03 Jul 2024 TM01 Termination of appointment of Stephan Selke as a director on 30 April 2024
03 Jul 2024 TM01 Termination of appointment of Ellen Yvette Grose as a director on 30 June 2024
03 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
03 May 2023 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 18 April 2023
03 May 2023 AD01 Registered office address changed from Holmbush Industrial Estate Bucklers Lane St. Austell Cornwall PL25 3JU to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU on 3 May 2023
07 Jan 2023 AAMD Amended full accounts made up to 31 December 2021
14 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Dec 2021 TM02 Termination of appointment of Paul John Thornton as a secretary on 31 July 2021
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 AA Full accounts made up to 31 December 2020
31 May 2021 TM01 Termination of appointment of George Lloyd Miller as a director on 28 February 2021
06 Jan 2021 AA Full accounts made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
27 Jul 2020 CH01 Director's details changed for Mr Sean Peter Parish on 23 July 2020
25 Nov 2019 AP03 Appointment of Mr Paul John Thornton as a secretary on 22 November 2019
22 Nov 2019 TM02 Termination of appointment of Darren Pope as a secretary on 22 November 2019