PAUL WEBSTER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 NewMicro company accounts made up to 2024-05-30

View Document

01/06/251 June 2025 NewPrevious accounting period extended from 2025-05-30 to 2025-05-31

View Document

31/05/2531 May 2025 Current accounting period shortened from 2024-05-31 to 2024-05-30

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-07-22 with updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-05-31

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

28/08/2328 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

26/06/2026 June 2020 PREVEXT FROM 30/05/2020 TO 31/05/2020

View Document

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

View Accounts

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 28/02/2019

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WEBSTER

View Document

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

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN ELLEN WEBSTER

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 05/09/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 05/09/2018

View Document

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

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 22/08/2017

View Document

12/06/1712 June 2017 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

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

View Accounts

23/04/1723 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WEBSTER / 23/08/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH WD3 8DS ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1523 July 2015 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