Advanced company searchLink opens in new window

WESTERN CONSULTANCY SERVICES LTD

Company number 08099894

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)
14 Jun 2017 TM01 Termination of appointment of Luisa Concetta Keig as a director on 14 June 2017
04 Apr 2017 TM01 Termination of appointment of Josef Spitzer as a director on 31 March 2017
04 Apr 2017 AP01 Appointment of Mrs Luisa Concetta Keig as a director on 31 March 2017
04 Apr 2017 AP01 Appointment of Mr Michael Antony Keig as a director on 31 March 2017
31 Mar 2017 MR04 Satisfaction of charge 1 in full
26 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 Jun 2015 AD02 Register inspection address has been changed from Flat 2 53 Bristol Road Lower Weston-Super-Mare Avon BS23 2PX England to 14 Beaufort Road Clifton Bristol BS8 2JZ
12 Feb 2015 AD01 Registered office address changed from , 62 Dyfatty Street, Swansea, SA1 1QG to C/O Home Instead Senior Care 202 High Street Worle Weston-Super-Mare Avon BS22 6JE on 12 February 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Aug 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
29 Jul 2013 AD02 Register inspection address has been changed
12 Jan 2013 AA01 Current accounting period shortened from 30 June 2013 to 31 March 2013
20 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted