WESTERMAN TECHNICAL SOLUTIONS LIMITED
Company number 04666012
- Company Overview for WESTERMAN TECHNICAL SOLUTIONS LIMITED (04666012)
- Filing history for WESTERMAN TECHNICAL SOLUTIONS LIMITED (04666012)
- People for WESTERMAN TECHNICAL SOLUTIONS LIMITED (04666012)
- More for WESTERMAN TECHNICAL SOLUTIONS LIMITED (04666012)
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 Jul 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
03 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
24 Apr 2023 | CH01 | Director's details changed for Mr Kristen Joseph Westerman on 24 April 2023 | |
24 Apr 2023 | AD01 | Registered office address changed from 2 Mollie Taylor Avenue Bath BA2 6BN England to 2 Mollie Taylor Avenue Bath BA2 6BN on 24 April 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
21 Apr 2023 | CH01 | Director's details changed for Mr Kristen Joseph Westerman on 21 April 2023 | |
21 Apr 2023 | AD01 | Registered office address changed from 2 2 Mollie Taylor Avenue Bath BA2 6BN United Kingdom to 2 Mollie Taylor Avenue Bath BA2 6BN on 21 April 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from 56a Great Pulteney Street Bath BA2 4DW England to 2 2 Mollie Taylor Avenue Bath BA2 6BN on 20 April 2023 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 13 February 2022 with no updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
15 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
03 Jan 2019 | AD01 | Registered office address changed from 56a Great Pulteney Street Bath BA2 4DW England to 56a Great Pulteney Street Bath BA2 4DW on 3 January 2019 | |
03 Jan 2019 | CH01 | Director's details changed for Mr Kristen Joseph Westerman on 3 January 2019 | |
03 Dec 2018 | AD01 | Registered office address changed from Apartment 10 43 Upper Oldfield Park Bath BA2 3LB England to 56a Great Pulteney Street Bath BA2 4DW on 3 December 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
22 Sep 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from The Old Granary Church Farm Yatton Keynell Chippenham Wiltshire SN14 7FD to Apartment 10 43 Upper Oldfield Park Bath BA2 3LB on 17 July 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates |