Advanced company searchLink opens in new window

WESTCON INVESTMENTS LIMITED

Company number 11018487

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)
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Sep 2024 CS01 Confirmation statement made on 9 September 2024 with no updates
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with updates
25 Oct 2021 PSC04 Change of details for Mrs Helen Penny Tamblin as a person with significant control on 8 September 2021
25 Oct 2021 AD01 Registered office address changed from 3 Alfred Street Plymouth PL1 2RP England to 30 Moorlands Lane Saltash Cornwall PL12 4HJ on 25 October 2021
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 CH01 Director's details changed for Mr Steven Musgreaves on 12 March 2021
11 Feb 2021 AD01 Registered office address changed from Unit 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT to 3 Alfred Street Plymouth PL1 2RP on 11 February 2021
15 Sep 2020 TM02 Termination of appointment of Richard Morton as a secretary on 15 September 2020
11 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
11 Sep 2020 PSC01 Notification of Helen Penny Tamblin as a person with significant control on 8 September 2020
11 Sep 2020 PSC07 Cessation of Steven Musgreaves as a person with significant control on 8 September 2020
31 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
26 Mar 2020 MR01 Registration of charge 110184870007, created on 25 March 2020
26 Mar 2020 MR01 Registration of charge 110184870008, created on 25 March 2020
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 100
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 January 2020
  • GBP 100
10 Jan 2020 MR01 Registration of charge 110184870001, created on 10 January 2020
10 Jan 2020 MR01 Registration of charge 110184870006, created on 10 January 2020
10 Jan 2020 MR01 Registration of charge 110184870003, created on 10 January 2020