OVER THE WEB LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Return of final meeting in a creditors' voluntary winding up |
04/06/244 June 2024 | Liquidators' statement of receipts and payments to 2024-05-09 |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Statement of affairs |
13/06/2313 June 2023 | Resolutions |
13/06/2313 June 2023 | Appointment of a voluntary liquidator |
04/05/234 May 2023 | Registered office address changed from Queensgate House 23 North Park Road Harrogate HG1 5PD England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 2023-05-04 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-23 with updates |
28/09/2228 September 2022 | Micro company accounts made up to 2022-05-31 |
26/09/2226 September 2022 | Notification of Jonathan Joseph Edwards as a person with significant control on 2022-07-31 |
26/09/2226 September 2022 | Cessation of Nicholas James Sumner as a person with significant control on 2022-07-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
10/08/2110 August 2021 | Registered office address changed from 22 Bower Road Harrogate North Yorkshire HG1 5BW to Queensgate House 23 North Park Road Harrogate HG1 5PD on 2021-08-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SUMNER / 31/05/2018 |
03/01/193 January 2019 | CESSATION OF IAIN KILNER AS A PSC |
10/07/1810 July 2018 | RETURN OF PURCHASE OF OWN SHARES |
06/07/186 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/06/1828 June 2018 | APPOINTMENT TERMINATED, DIRECTOR IAIN KILNER |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
13/12/1713 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/01/164 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/12/1423 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/01/146 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
16/01/1316 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SUMNER / 23/12/2011 |
04/01/124 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/02/118 February 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
22/06/1022 June 2010 | PREVEXT FROM 31/12/2009 TO 31/05/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN KILNER / 02/02/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SUMNER / 02/02/2010 |
02/02/102 February 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
14/08/0914 August 2009 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 6 VICTORIA AVENUE HARROGATE HG1 1ED |
23/12/0823 December 2008 | 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