Advanced company searchLink opens in new window

WESTWARD TECHNOLOGY LIMITED

Company number 09908338

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 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2022 DS01 Application to strike the company off the register
13 Jul 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor 85 Great Portland Street London W1W 7LT on 13 July 2022
09 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with updates
09 Dec 2021 TM01 Termination of appointment of Robert Shutler as a director on 1 January 2021
07 Dec 2021 AP03 Appointment of Mr Bernard Michael Sumner as a secretary on 1 November 2021
05 Oct 2021 AA Micro company accounts made up to 30 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
05 Jan 2021 AP01 Appointment of Mr Stephen James Williams as a director on 5 January 2021
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
23 Dec 2020 TM01 Termination of appointment of Stephen Bernard Wheatley as a director on 4 September 2020
06 Aug 2020 AP01 Appointment of Mr Robert Shutler as a director on 31 July 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
14 Oct 2019 AAMD Amended micro company accounts made up to 31 December 2018
01 Oct 2019 AP01 Appointment of Mr Stephen Bernard Wheatley as a director on 1 October 2019
01 Oct 2019 TM01 Termination of appointment of Charlotte Michelle Wheatley as a director on 1 October 2019
01 Oct 2019 PSC01 Notification of Stephen Bernard Wheatley as a person with significant control on 24 September 2019
01 Oct 2019 PSC07 Cessation of Charlotte Michelle Wheatley as a person with significant control on 24 September 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Aug 2019 TM01 Termination of appointment of Bernard Michael Sumner as a director on 22 August 2019
03 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
29 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017