SOMERSET WEB DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Registered office address changed from 84 Bampton Street Minehead Somerset TA24 5TX United Kingdom to 14 Galmington Drive Taunton Somerset TA1 5AD on 2025-07-17 |
| 19/06/2519 June 2025 | Confirmation statement made on 2025-06-10 with updates |
| 19/06/2519 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-03-31 |
| 25/06/2425 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2023-03-31 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
| 20/04/2320 April 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 08/10/218 October 2021 | Micro company accounts made up to 2021-05-31 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-06-10 with updates |
| 15/06/2115 June 2021 | Director's details changed for Mr Jamie Reuben Nevada on 2021-06-09 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 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 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 14/03/1914 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/02/1815 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE NEVADA |
| 25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 1 THE PARKS MINEHEAD SOMERSET TA24 5NF |
| 08/10/168 October 2016 | DISS40 (DISS40(SOAD)) |
| 05/10/165 October 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/06/1523 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/06/1424 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/02/1410 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 21/06/1321 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NEVADA / 01/07/2012 |
| 27/06/1227 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 13/10/1113 October 2011 | APPOINTMENT TERMINATED, SECRETARY EMMA NEVADA |
| 13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR EMMA NEVADA |
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 27/06/1127 June 2011 | REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 1 THE PARKS MINEHEAD SOMERSET TA24 5DY |
| 13/06/1113 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 10/06/1110 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA NEVADA / 10/06/2011 |
| 10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NEVADA / 10/06/2011 |
| 10/06/1110 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA NEVADA / 10/06/2011 |
| 10/11/1010 November 2010 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM SOMERSET WEB DESIGN LIMITED TREGONWELL ROAD MINEHEAD SOMERSET TA24 5DU |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 17/08/1017 August 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA NEVADA / 01/04/2010 |
| 23/04/1023 April 2010 | CHANGE PERSON AS DIRECTOR |
| 17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 63B THE HIGH STREET BRIDGWATER SOMERSET TA6 3BQ UNITED KINGDOM |
| 17/02/1017 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 23/06/0923 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | DIRECTOR APPOINTED EMMA NEVADA |
| 23/05/0823 May 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