Advanced company searchLink opens in new window

WESTLAB LTD

Company number 05214492

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)
20 Nov 2024 AA Full accounts made up to 31 December 2023
13 Jul 2024 CS01 Confirmation statement made on 13 July 2024 with updates
12 Nov 2023 TM01 Termination of appointment of Richard Bohan as a director on 31 October 2023
12 Oct 2023 AA Full accounts made up to 31 December 2022
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 CS01 Confirmation statement made on 13 July 2023 with updates
13 Feb 2023 AP01 Appointment of Mr Sean Thomas Daly as a director on 30 November 2022
13 Feb 2023 TM01 Termination of appointment of Scott Jonathan Fletcher as a director on 30 November 2022
06 Oct 2022 AA Full accounts made up to 31 December 2021
16 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 4,872.70
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Sep 2022 MA Memorandum and Articles of Association
09 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 22 April 2021
  • GBP 4,281.68
06 Apr 2021 PSC02 Notification of Lowry Trading Ltd as a person with significant control on 6 April 2021
06 Apr 2021 PSC07 Cessation of Scott Paul Livingston as a person with significant control on 6 April 2021
06 Apr 2021 TM01 Termination of appointment of Scott Paul Livingston as a director on 6 April 2021
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 3,450.00
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 AA Total exemption full accounts made up to 31 December 2019