WEB CONSULTANTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

22/04/2522 April 2025 Appointment of Melanie Jane Askew as a director on 2025-04-09

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2023-12-19

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

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

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

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

View Accounts

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

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

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

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

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM ASKEW / 29/12/2016

View Document

29/12/1629 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE ASKEW / 29/12/2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/07/1330 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/07/1226 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM SUITE 1 DUBARRY HOUSE HOVE PARK VILLAS HOVE EAST SUSSEX BN3 6HP

View Document

08/08/118 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 3 HIGH COURT WAY HAMPTON VALE PETERBOROUGH CAMBRIDGESHIRE PE7 8ER

View Document

21/09/1021 September 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM ASKEW / 04/07/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 REGISTERED OFFICE CHANGED ON 05/02/06 FROM: 11 SORBUS CLOSE HAMPTON HARGATE PETERBOROUGH CAMBRIDGESHIRE PE7 8EG

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0319 September 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

09/09/039 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 24 LONG PARK CLOSE PLYMSTOCK PLYMOUTH DEVON PL9 9JQ

View Document

08/09/038 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/04/0211 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 2 WESTWAY HOOE PLYMSTOCK DEVON PL9 9RL

View Document

09/07/019 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 17 HOLEBAY CLOSE STADDISCOMBE PLYMOUTH DEVON PL9 9UG

View Document

12/08/9712 August 1997 REGISTERED OFFICE CHANGED ON 12/08/97 FROM: 11 BEAUMONT GATE BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR

View Document

12/08/9712 August 1997 SECRETARY RESIGNED

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 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