WEB COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Registered office address changed from Stockport Business & Innovation Centre Broadstone Mill Broadstone Road Stockport SK5 7DL England to Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on 2025-02-18

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

06/08/246 August 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

02/03/232 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON CHESHIRE WA4 4FS

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM STOCKPORT BUSINESS & INNOVATION CENTRE BROADSTONE ROAD STOCKPORT SK5 7DL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 November 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RYAN / 01/09/2014

View Document

04/12/144 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA RYAN / 01/09/2014

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW RYAN / 01/09/2014

View Document

05/12/135 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1210 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

11/01/1111 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/01/1015 January 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW RYAN / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA RYAN / 15/01/2010

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM FIRST FLOOR OFFICES MOUNTFORD HOUSE 110A NORTHGATE STREET CHESTER CHESHIRE CH1 2HT

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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