WEB CONSULTANT 4 HIRE LIMITED

Company Documents

DateDescription
09/11/259 November 2025 NewConfirmation statement made on 2025-10-26 with no updates

View Document

24/07/2524 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

09/11/249 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 4 WALNUT GROVE ENFIELD MIDDLESEX EN1 2BL

View Document

03/11/193 November 2019 PSC'S CHANGE OF PARTICULARS / MS LAW ASHMAN / 03/11/2019

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

03/11/193 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LAW ASHMAN / 03/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MS LAURA ASHMAN / 26/10/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ASHMAN / 05/12/2013

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/11/149 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/02/1424 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

10/11/1310 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

09/11/139 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ASHMAN / 16/03/2013

View Document

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 29 OSWARD PLACE LONDON N9 7EF UNITED KINGDOM

View Document

15/01/1315 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 CURREXT FROM 30/10/2012 TO 31/10/2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA ELIZABETH ASHMAN / 03/07/2012

View Document

03/07/123 July 2012 CURRSHO FROM 31/10/2012 TO 30/10/2012

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM C/O BOOX LTD 1ST FLOOR, PORTSMOUTH TECHNOPOLE KINGSTON CRESCENT PORTSMOUTH PO2 8FA UNITED KINGDOM

View Document

12/10/1112 October 2011 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