PAUL WEBSTER CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/06/251 June 2025 New | Micro company accounts made up to 2024-05-30 |
01/06/251 June 2025 New | Previous accounting period extended from 2025-05-30 to 2025-05-31 |
31/05/2531 May 2025 | Current accounting period shortened from 2024-05-31 to 2024-05-30 |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
15/10/2415 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Confirmation statement made on 2024-07-22 with updates |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Micro company accounts made up to 2023-05-31 |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
28/08/2328 August 2023 | Confirmation statement made on 2023-07-22 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | First Gazette notice for compulsory strike-off |
05/10/225 October 2022 | Confirmation statement made on 2022-07-22 with no updates |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
15/10/2115 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Confirmation statement made on 2021-07-22 with no updates |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
26/06/2026 June 2020 | PREVEXT FROM 30/05/2020 TO 31/05/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
20/10/1920 October 2019 | DISS40 (DISS40(SOAD)) |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
15/10/1915 October 2019 | FIRST GAZETTE |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/02/1928 February 2019 | REGISTERED OFFICE CHANGED ON 28/02/2019 FROM C/O DELTA HOUSE LIMITED PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 28/02/2019 |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WEBSTER |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O DELTA HOUSE PHOENIX HOUSE PHOENIX BUSINESS CENTRE, ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN ELLEN WEBSTER |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 05/09/2018 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 05/09/2018 |
05/09/185 September 2018 | REGISTERED OFFICE CHANGED ON 05/09/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES |
22/08/1722 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 22/08/2017 |
12/06/1712 June 2017 | PREVSHO FROM 31/07/2017 TO 31/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/04/1723 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/04/1723 April 2017 | REGISTERED OFFICE CHANGED ON 23/04/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 23/08/2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH WD3 8DS ENGLAND |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/07/1523 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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