A1WEBSTATS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Statement of affairs

View Document

04/11/244 November 2024 Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 2024-11-04

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

05/03/245 March 2024 Registered office address changed from Canturbury Innovation Centre University Road Canterbury Kent CT2 7FG to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2024-03-05

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 REGISTERED OFFICE CHANGED ON 25/03/2021 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

17/03/1817 March 2018 REGISTERED OFFICE CHANGED ON 17/03/2018 FROM 153 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, SECRETARY STUART WAY

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA ENGLAND

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID HARRIS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 31/05/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM CANTERBURY INNOVATION CENTRE UNIVERSITY ROAD CANTERBURY KENT CT2 7FG

View Document

15/04/1615 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN WAY / 01/06/2014

View Document

24/04/1424 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR TRISTAN COLLINGS

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 102

View Document

22/03/1322 March 2013 06/04/12 STATEMENT OF CAPITAL GBP 102

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR ANDREW DAVID HARRIS

View Document

25/10/1225 October 2012 01/06/12 STATEMENT OF CAPITAL GBP 200

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN JON COLLINGS / 25/05/2012

View Document

24/05/1224 May 2012 SECRETARY APPOINTED MR STUART JOHN WAY

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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