Advanced company searchLink opens in new window

WESTERN TECHNICAL SERVICES LIMITED

Company number 05451439

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)
09 Feb 2016 SH08 Change of share class name or designation
09 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2016 AP01 Appointment of Alison Leonie Stevenson as a director on 2 December 2015
11 Jan 2016 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 2 December 2015
11 Jan 2016 TM01 Termination of appointment of Mbm Secretarial Services Limited as a director on 2 December 2015
11 Jan 2016 AP01 Appointment of Paul Barry as a director on 2 December 2015
11 Jan 2016 AP01 Appointment of Stuart Abbs as a director on 2 December 2015
11 Jan 2016 AP02 Appointment of Mbm Secretarial Services Limited as a director on 2 December 2015
23 Dec 2015 TM01 Termination of appointment of Thomas Werner as a director on 2 December 2015
16 Dec 2015 TM01 Termination of appointment of Richard John Rossiter as a director on 2 December 2015
16 Dec 2015 TM02 Termination of appointment of Thomas Werner as a secretary on 2 December 2015
15 Dec 2015 AD01 Registered office address changed from Unit 29 Blake Mill Business Park Brue Avenue Bridgwater Somerset TA6 5LT to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 15 December 2015
27 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
15 May 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 108
16 Jul 2014 CH03 Secretary's details changed for Thomas Werner on 30 November 2012
16 Jul 2014 CH01 Director's details changed for Thomas Werner on 30 November 2012
16 Jul 2014 CH03 Secretary's details changed for Thomas Werner on 30 November 2012
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 102
26 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
15 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
21 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
16 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders