Advanced company searchLink opens in new window

WEST COAST SOFTWARE LTD

Company number 08675727

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)
15 Feb 2024 AD01 Registered office address changed from Fitness House Sgubor Wyre Llanrhystud Ceredigion SY23 5DL Wales to Ty Cynon Navigation Park Abercynon Mountain Ash Mid Glamorgan CF45 4SN on 15 February 2024
15 Feb 2024 600 Appointment of a voluntary liquidator
15 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-06
15 Feb 2024 LIQ02 Statement of affairs
22 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
10 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
14 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
17 Jul 2020 AD01 Registered office address changed from Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth SY23 3AH United Kingdom to Fitness House Sgubor Wyre Llanrhystud Ceredigion SY23 5DL on 17 July 2020
18 Jun 2020 AA Unaudited abridged accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
20 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
13 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Dec 2017 TM01 Termination of appointment of Stephen James Rose as a director on 3 June 2016
24 Jul 2017 AD01 Registered office address changed from Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth Sy23 Sah United Kingdom to Unit 8H Science Park Cefn Llan Llanbadarn Fawr Aberystwyth SY23 3AH on 24 July 2017
23 Jun 2017 TM01 Termination of appointment of Herman Lee Rogers as a director on 22 May 2017
30 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
30 May 2017 CH03 Secretary's details changed for Kenneth Bird on 26 April 2017
26 May 2017 CH01 Director's details changed for Mr Charles John Jones-Steele on 26 April 2017
26 May 2017 CH01 Director's details changed for Mr Kenneth Alan Bird on 26 April 2017