WEB 365 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

22/10/2422 October 2024 Current accounting period extended from 2025-07-31 to 2025-12-31

View Document

12/10/2412 October 2024 Registered office address changed from 15a Cobalt Business Park 1 Quicksilver Way Newcastle upon Tyne England to The Racquets Court College Street Newcastle upon Tyne NE1 8JG on 2024-10-12

View Document

04/09/244 September 2024 Micro company accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Registered office address changed from 8 Hermiston Whitley Bay NE25 9AN England to 15a Cobalt Business Park 1 Quicksilver Way Newcastle upon Tyne on 2023-10-17

View Document

23/09/2323 September 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

11/07/2311 July 2023 Change of details for Mr Bruce Antony Milne as a person with significant control on 2021-06-26

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Registered office address changed from 8 8 Hermiston Whitley Bay NE25 9AN England to 8 Hermiston Whitley Bay NE25 9AN on 2021-07-14

View Document

09/07/219 July 2021 Registered office address changed from 7 st Davids Way Whitley Bay Tyne and Wear NE26 1HZ United Kingdom to 8 8 Hermiston Whitley Bay NE25 9AN on 2021-07-09

View Document

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MILNE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 176 PARK VIEW WHITLEY BAY NE26 3QP ENGLAND

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 7 ST. DAVIDS WAY WHITLEY BAY NE26 1HZ UNITED KINGDOM

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information