WEB DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/03/214 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK GRAY

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

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

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY LYNDA NORTHWOOD

View Document

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

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR LESLIE SQUIRES

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUNT

View Document

20/03/1520 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 DIRECTOR APPOINTED MR THOMAS AARON HUNT

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR THOMAS AARON HUNT

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LYNDA JANE NORTHWOOD / 01/05/2013

View Document

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SEDDON

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JJ UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1324 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 99 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JJ UNITED KINGDOM

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LYNDA JANE BOND / 01/01/2013

View Document

16/08/1216 August 2012 ALTER ARTICLES 16/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD GRAY / 01/03/2012

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS LYNDA JANE BOND / 01/04/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WOODBRIDGE / 01/03/2012

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 82Z PORTLAND PLACE LONDON W1B 1NS

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN GODFREY

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SEARLE

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 25/03/11 STATEMENT OF CAPITAL GBP 24000

View Document

13/01/1113 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD SEDDON / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JAMES SQUIRES / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS QUINTIN SEARLE / 19/01/2010

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 82Z PORTLAND PLACE LONDON W1B 1NS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED MR MARK RICHARD SEDDON

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 45 QUEEN ANNE STREET LONDON W1G 9JF

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

18/10/0618 October 2006 £ NC 20000/100000 02/08

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0516 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 10/01/05; NO CHANGE OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0415 January 2004 DELIVERY EXT'D 3 MTH 31/12/02

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0225 April 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0119 January 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: 45 QUEEN ANNE STREET LONDON W1M 9FA

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/04/9923 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/998 February 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 VARYING SHARE RIGHTS AND NAMES 13/08/97

View Document

26/08/9726 August 1997 NC INC ALREADY ADJUSTED 13/08/97

View Document

26/08/9726 August 1997 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/08/9726 August 1997 £ NC 10000/20000 13/08/

View Document

26/08/9726 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/97

View Document

26/08/9726 August 1997 ALTER MEM AND ARTS 13/08/97

View Document

20/08/9720 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

01/07/961 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/06/968 June 1996 VARYING SHARE RIGHTS AND NAMES 16/05/96

View Document

08/06/968 June 1996 NC INC ALREADY ADJUSTED 16/05/96

View Document

08/06/968 June 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/06/968 June 1996 £ NC 1000/10000 16/05/96

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9510 January 1995 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