About

Registered Number: 05413414
Date of Incorporation: 04/04/2005 (20 years ago)
Company Status: Active
Registered Address: 3 Blacklands Crescent, Forest Row, East Sussex, RH18 5NN

 

West European Semiconductor Technology Ltd was registered on 04 April 2005 with its registered office in East Sussex, it's status is listed as "Active". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, Lyn Joanna 05 December 2005 - 1
WEST, Martin James 05 December 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
DISS40 - Notice of striking-off action discontinued 28 April 2020
CS01 - N/A 25 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 21 August 2019
DISS40 - Notice of striking-off action discontinued 05 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 02 June 2019
AA01 - Change of accounting reference date 23 November 2018
AA01 - Change of accounting reference date 24 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 15 February 2018
AA01 - Change of accounting reference date 30 September 2017
CS01 - N/A 06 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH01 - Change of particulars for director 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 31 December 2013
AA01 - Change of accounting reference date 02 December 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 02 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AA01 - Change of accounting reference date 28 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 05 July 2007
363s - Annual Return 12 June 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
CERTNM - Change of name certificate 05 December 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.