WESTLAKE INFORMATION TECHNOLOGY LTD
Company number 05378896
- Company Overview for WESTLAKE INFORMATION TECHNOLOGY LTD (05378896)
- Filing history for WESTLAKE INFORMATION TECHNOLOGY LTD (05378896)
- People for WESTLAKE INFORMATION TECHNOLOGY LTD (05378896)
- Charges for WESTLAKE INFORMATION TECHNOLOGY LTD (05378896)
- More for WESTLAKE INFORMATION TECHNOLOGY LTD (05378896)
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) |
---|---|---|---|
25 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 2 September 2017 with updates | |
11 Sep 2017 | PSC04 | Change of details for Mr Christopher John Apperley as a person with significant control on 6 April 2016 | |
11 Sep 2017 | CH01 | Director's details changed for Mr Christopher John Apperley on 16 March 2017 | |
03 Apr 2017 | AA01 | Current accounting period extended from 31 March 2017 to 30 September 2017 | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
07 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 1 September 2016
|
|
30 Aug 2016 | AD01 | Registered office address changed from 17B Somerset House Hussar Court, Westside View Waterlooville Hampshire PO7 7SG to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 30 August 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
05 Jan 2015 | CH01 | Director's details changed for Mr Christopher John Apperley on 5 January 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
02 Sep 2014 | TM01 | Termination of appointment of Annali Apperley as a director on 1 September 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Annali Apperley as a director on 1 September 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
24 Oct 2012 | CH01 | Director's details changed for Mr Christopher Apperley on 24 October 2012 | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AD01 | Registered office address changed from Unit 4 Hamble Building Wallops Wood Farm, Sheardley Lane Droxford Southampton SO32 3QY United Kingdom on 25 November 2011 | |
01 Nov 2011 | MG01 |
Duplicate mortgage certificatecharge no:1
|