JH WEBSTUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

28/01/2528 January 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/10/238 October 2023 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

06/02/216 February 2021 REGISTERED OFFICE CHANGED ON 06/02/2021 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

11/07/2011 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOZEF HINDICKY / 30/09/2019

View Document

05/01/205 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF HINDICKY / 01/01/2020

View Document

22/12/1922 December 2019 PSC'S CHANGE OF PARTICULARS / MR JOZEF HINDICKY / 22/12/2019

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF HINDICKY / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF HINDICKY / 15/08/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM JH WEBSTUDIO LTD 23 LEEGRANGE ROAD MANCHESTER M9 4FA

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/07/1512 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

12/07/1512 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM 23 LEEGRANGE ROAD MANCHESTER M9 4FA ENGLAND

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/08/1431 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF HINDICKY / 31/08/2014

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 5 ROBERT STREET PRESTWICH MANCHESTER M25 1HG

View Document

12/07/1412 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

12/07/1412 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOZEF HINDICKY / 01/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/11/133 November 2013 REGISTERED OFFICE CHANGED ON 03/11/2013 FROM 35 LOVAT ROAD PRESTON PR1 6DP ENGLAND

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM MEDIA FACTORY UNIVERSITY OF CENTRAL LANCASHIRE KNOWLEDGE TRANSFER PRESTON LANCASHIRE PR1 2HE ENGLAND

View Document

08/07/138 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1213 June 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