- Company Overview for WEST COAST SOFTWARE HOLDINGS LIMITED (09502622)
- Filing history for WEST COAST SOFTWARE HOLDINGS LIMITED (09502622)
- People for WEST COAST SOFTWARE HOLDINGS LIMITED (09502622)
- Charges for WEST COAST SOFTWARE HOLDINGS LIMITED (09502622)
- More for WEST COAST SOFTWARE HOLDINGS LIMITED (09502622)
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 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
20 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 25 May 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 | |
26 May 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
20 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
31 Dec 2018 | TM01 | Termination of appointment of Philip Gwynne Evans as a director on 19 December 2018 | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 25 May 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 | |
21 Aug 2017 | AP01 | Appointment of Mr Philip Gwynne Evans as a director on 21 August 2017 | |
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 | |
14 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
12 Jun 2017 | TM01 | Termination of appointment of Herman Lee Rogers as a director on 22 May 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Herman Lee Rogers on 26 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Charles John Jones-Steele on 26 April 2017 | |
30 May 2017 | CH01 | Director's details changed for Mr Kenneth Alan Bird on 26 April 2017 |