1ST WEBDESIGNS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
19/11/2419 November 2024 | Micro company accounts made up to 2024-02-29 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-02-28 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/10/1916 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/07/1830 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/10/1628 October 2016 | DIRECTOR APPOINTED MRS KIMBERLEY MUELLER |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 21 SIBSON ROAD BIRSTALL LEICESTER LEICESTERSHIRE LE4 4DX |
20/03/1420 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/03/1219 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
19/04/1119 April 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
10/03/1110 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH ADAM MUELLER / 01/01/2010 |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 44 CARDINALS WALK LEICESTER LEICESTERSHIRE LE5 1LF |
09/03/109 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
22/05/0822 May 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/04/051 April 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
09/02/049 February 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
21/03/0321 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
07/03/027 March 2002 | RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | NEW SECRETARY APPOINTED |
05/03/015 March 2001 | SECRETARY RESIGNED |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 5TH FLOOR SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP |
05/03/015 March 2001 | DIRECTOR RESIGNED |
21/02/0121 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company