MADISON WEB SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewPurchase of own shares.

View Document

26/06/2526 June 2025 Notification of a person with significant control statement

View Document

26/06/2526 June 2025 Notification of a person with significant control statement

View Document

26/06/2526 June 2025 Withdrawal of a person with significant control statement on 2025-06-26

View Document

26/06/2526 June 2025 Notification of a person with significant control statement

View Document

26/06/2526 June 2025 Director's details changed for Mr Simon Michael Whitney on 2025-06-26

View Document

26/06/2526 June 2025 Notification of Simon Michael Whitney as a person with significant control on 2025-04-02

View Document

17/04/2517 April 2025 Termination of appointment of Mark Stears as a director on 2025-02-02

View Document

17/04/2517 April 2025 Appointment of Mr Mark Stears as a director on 2025-04-02

View Document

16/04/2516 April 2025 Termination of appointment of Mark Stears as a director on 2025-02-02

View Document

16/04/2516 April 2025 Appointment of Mr Mark Stears as a director on 2025-02-02

View Document

14/04/2514 April 2025 Appointment of Mr Mark Stears as a director on 2025-02-02

View Document

12/04/2512 April 2025 Appointment of Miss Laura Brydon as a director on 2025-04-02

View Document

12/04/2512 April 2025 Termination of appointment of Matthew Robert Chambers as a director on 2025-04-02

View Document

12/04/2512 April 2025 Appointment of Mr Simon Michael Whitney as a director on 2025-04-02

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

03/08/243 August 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-01 with updates

View Document

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

View Accounts

15/05/2315 May 2023 Satisfaction of charge 081099840001 in full

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Registration of charge 081099840003, created on 2022-11-29

View Document

10/10/2210 October 2022 Satisfaction of charge 081099840002 in full

View Document

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

View Accounts

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

View Document

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

View Accounts

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MATTHEW ROBERT CHAMBERS / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CHAMBERS / 27/04/2020

View Document

11/02/2011 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM THE OLD BANK 239 SOUTH COST ROAD PEACEHAVEN EAST SUSSEX BN10 8LD ENGLAND

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM 143 SOUTH COAST ROAD PEACEHAVEN EAST SUSSEX BN10 8NN

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CHAMBERS / 28/03/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CHAMBERS / 28/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CHAMBERS / 14/02/2018

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT CHAMBERS / 01/10/2017

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081099840002

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081099840001

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

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

View Accounts

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

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

View Accounts

18/03/1418 March 2014 DIRECTOR APPOINTED MR RICHARD HOWARD

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/09/1316 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

26/06/1326 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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