Advanced company searchLink opens in new window

5 WEST LIMITED

Company number 04856467

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)
09 May 2024 AA Total exemption full accounts made up to 31 December 2023
26 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Oct 2023 SH06 Cancellation of shares. Statement of capital on 28 September 2023
  • GBP 8
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
23 Jun 2023 CH01 Director's details changed for Alexander James Thomson on 10 February 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CH01 Director's details changed for Alexander James Thomson on 5 August 2022
05 Aug 2022 CS01 Confirmation statement made on 22 June 2022 with updates
17 May 2022 RP04CS01 Second filing of Confirmation Statement dated 6 July 2021
07 Apr 2022 PSC04 Change of details for Mr Alex James Thomson as a person with significant control on 23 February 2022
06 Apr 2022 SH06 Cancellation of shares. Statement of capital on 23 February 2022
  • GBP 13
06 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 Apr 2022 TM01 Termination of appointment of Keith Edward Mills as a director on 23 February 2022
05 Apr 2022 PSC07 Cessation of Keith Edward Mills as a person with significant control on 29 July 2020
04 Jan 2022 TM01 Termination of appointment of Ross David Daniel as a director on 31 December 2021
01 Jan 2022 TM02 Termination of appointment of Amanda Jane Springate as a secretary on 31 December 2021
21 Dec 2021 AA Accounts for a small company made up to 31 December 2020
13 Oct 2021 MR04 Satisfaction of charge 048564670009 in full
13 Oct 2021 MR04 Satisfaction of charge 048564670010 in full
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 17/05/22
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 13
01 Oct 2020 PSC01 Notification of Keith Mills as a person with significant control on 2 July 2020