Advanced company searchLink opens in new window

WEST STREET MANAGEMENT SERVICES LIMITED

Company number 08353455

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)
10 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
20 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with updates
22 Jan 2018 PSC02 Notification of Blue Energy Project Holdings Limited as a person with significant control on 3 October 2017
24 Jul 2017 AA Full accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
13 Dec 2016 AA Full accounts made up to 31 March 2016
11 Apr 2016 AP03 Appointment of Mrs Sherry Dionne Dean as a secretary on 30 March 2016
11 Apr 2016 TM02 Termination of appointment of Simon John Foy as a secretary on 30 March 2016
11 Apr 2016 AP01 Appointment of Mr Stuart Jason Noble as a director on 30 March 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,850
10 Nov 2015 AA Accounts for a small company made up to 31 March 2015
18 Sep 2015 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015
04 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,850
04 Feb 2015 AD04 Register(s) moved to registered office address 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA