- Company Overview for WEST SIPHONICS SYSTEMS LIMITED (SC381758)
- Filing history for WEST SIPHONICS SYSTEMS LIMITED (SC381758)
- People for WEST SIPHONICS SYSTEMS LIMITED (SC381758)
- Charges for WEST SIPHONICS SYSTEMS LIMITED (SC381758)
- More for WEST SIPHONICS SYSTEMS LIMITED (SC381758)
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) |
---|---|---|---|
05 Aug 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
05 Dec 2023 | PSC02 | Notification of West Siphonics (Holdings) Limited as a person with significant control on 20 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of James Wilson as a director on 20 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of James Wilson as a person with significant control on 20 November 2023 | |
04 Dec 2023 | PSC07 | Cessation of Robert James Connor as a person with significant control on 20 November 2023 | |
04 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
28 Sep 2022 | TM01 | Termination of appointment of Michael Littler as a director on 16 September 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
27 May 2022 | MR01 | Registration of charge SC3817580001, created on 23 May 2022 | |
15 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
30 Jun 2021 | CH01 | Director's details changed for Mr James Wilson on 30 June 2021 | |
30 Jun 2021 | CH01 | Director's details changed for Mr Robert James Connor on 30 June 2021 | |
22 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 May 2021 | CH01 | Director's details changed for Mr Zack Mccormick on 12 May 2021 | |
12 May 2021 | CH01 | Director's details changed for Mr Zac Mccormick on 12 May 2021 | |
17 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB to 94 Brown Street Newmilns KA16 9BP on 3 June 2020 | |
13 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |