- Company Overview for WEST CLAIMS SOLUTIONS LIMITED (12071264)
- Filing history for WEST CLAIMS SOLUTIONS LIMITED (12071264)
- People for WEST CLAIMS SOLUTIONS LIMITED (12071264)
- More for WEST CLAIMS SOLUTIONS LIMITED (12071264)
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) |
---|---|---|---|
24 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
23 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Apr 2022 | CH01 | Director's details changed for Mr Benjamin Simon Beesley on 28 March 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Christopher Paul Beesley on 25 September 2020 | |
18 Sep 2020 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom to Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 18 September 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Streele Farm Five Ashes Road Rotherfield East Sussex TN6 3RW United Kingdom to C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG on 13 July 2020 | |
03 Jul 2020 | PSC04 | Change of details for Jaquelyn Joan Beesley as a person with significant control on 10 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
13 Feb 2020 | PSC07 | Cessation of C Solutions Limited as a person with significant control on 10 February 2020 | |
13 Feb 2020 | PSC01 | Notification of Jaquelyn Joan Beesley as a person with significant control on 10 February 2020 | |
13 Feb 2020 | PSC01 | Notification of Christopher Paul Beesley as a person with significant control on 10 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Benjamin Simon Beesley as a director on 7 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Christopher Paul Telford as a director on 7 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Clive Andrew Beesley as a director on 7 February 2020 | |
20 Jan 2020 | CH01 | Director's details changed for Clive Andrew Beesley on 6 January 2020 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Christopher Paul Beesley on 1 October 2019 |