- 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) |
---|---|---|---|
19 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
16 Jun 2017 | AP01 | Appointment of Mr Zac Mccormick as a director on 16 June 2017 | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AP01 | Appointment of Mr James Wilson as a director on 30 July 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
16 Jul 2014 | AD01 | Registered office address changed from C/O the Collins Partnership Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 16 July 2014 | |
01 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
21 Mar 2013 | AD01 | Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on 21 March 2013 | |
01 Feb 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
31 Dec 2012 | AP01 | Appointment of Mr Michael Littler as a director | |
31 Dec 2012 | TM01 | Termination of appointment of James Wilson as a director | |
21 Dec 2012 | AA01 | Previous accounting period extended from 31 July 2012 to 30 September 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
05 Apr 2012 | CERTNM |
Company name changed west siphonics (south) LIMITED\certificate issued on 05/04/12
|
|
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from C/O Bdo Stoy Hayward Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX United Kingdom on 28 July 2011 | |
03 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 9 July 2010
|
|
03 Sep 2010 | AP01 | Appointment of James Wilson as a director |