Advanced company searchLink opens in new window

WEST CLAIMS SOLUTIONS LIMITED

Company number 12071264

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)
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