WEB APP SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

16/11/2416 November 2024 Application to strike the company off the register

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from Desklodge House 2 Redcliffe Way Bristol BS1 6NL England to 77-79 Stokes Croft C/O Ben Ackland Bristol BS1 3rd on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Mr Benjamin Frederick Ackland as a person with significant control on 2023-12-12

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/12/1920 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FREDERICK ACKLAND / 10/10/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O DESKLODGE 5TH FLOOR 1 TEMPLE WAY BRISTOL BS2 0BY ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FREDERICK ACKLAND / 11/10/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FREDERICK ACKLAND / 09/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FREDERICK ACKLAND / 09/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

11/10/1711 October 2017 CURRSHO FROM 30/06/2017 TO 30/06/2016

View Document

11/10/1711 October 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM C/O DESKLODGE 1 5TH FLOOR 1 TEMPLE WAY BRISTOL BS2 0BY ENGLAND

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM C/O DESKLODGE 1 TEMPLE WAY 5TH FLOOR BRISTOL BS2 0BY ENGLAND

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 42 TRIANGLE WEST SUITE 1 BRISTOL BS8 1ES UNITED KINGDOM

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/12/167 December 2016 CURREXT FROM 31/01/2017 TO 30/06/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information