OVER THE WEB LTD

Company Documents

DateDescription
22/05/2522 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-05-09

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Statement of affairs

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Appointment of a voluntary liquidator

View Document

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

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Notification of Jonathan Joseph Edwards as a person with significant control on 2022-07-31

View Document

26/09/2226 September 2022 Cessation of Nicholas James Sumner as a person with significant control on 2022-07-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES SUMNER / 31/05/2018

View Document

03/01/193 January 2019 CESSATION OF IAIN KILNER AS A PSC

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN KILNER

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

13/12/1713 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/01/146 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SUMNER / 23/12/2011

View Document

04/01/124 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/02/118 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 PREVEXT FROM 31/12/2009 TO 31/05/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN KILNER / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES SUMNER / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 6 VICTORIA AVENUE HARROGATE HG1 1ED

View Document

23/12/0823 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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