WEB RESULTS DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Resolutions

View Document

16/02/2416 February 2024 Sub-division of shares on 2024-02-07

View Document

14/02/2414 February 2024 Termination of appointment of Penelope Anne Glaser as a secretary on 2024-01-30

View Document

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

View Accounts

30/11/2330 November 2023 Purchase of own shares.

View Document

30/11/2330 November 2023 Cancellation of shares. Statement of capital on 2023-11-09

View Document

27/11/2327 November 2023 Change of details for a person with significant control

View Document

24/11/2324 November 2023 Cessation of Penelope Anne Glaser as a person with significant control on 2023-11-09

View Document

24/11/2324 November 2023 Cessation of David Jonathan Glaser as a person with significant control on 2023-11-09

View Document

08/11/238 November 2023 Change of details for Mr David Jonathan Glaser as a person with significant control on 2023-02-16

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

08/11/238 November 2023 Change of details for Mrs Penelope Anne Glaser as a person with significant control on 2023-02-16

View Document

08/11/238 November 2023 Change of details for Mr Stephen Philip Cooper as a person with significant control on 2023-02-16

View Document

03/11/233 November 2023 Notification of Stephen Philip Cooper as a person with significant control on 2023-02-15

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-02-16

View Document

21/03/2321 March 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-02-16

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

01/11/221 November 2022 Director's details changed for Mr Steven Phillip Cooper on 2022-10-30

View Document

01/11/221 November 2022 Secretary's details changed for Penelope Anne Glaser on 2022-10-30

View Document

01/11/221 November 2022 Director's details changed for Mr David Jonathan Glaser on 2022-10-30

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

01/04/211 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

26/07/2026 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

19/05/1719 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/06/1627 June 2016 ADOPT ARTICLES 25/04/2016

View Document

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR ADRIAN BARRY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

13/07/1413 July 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN WHITE

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/05/1315 May 2013 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/1315 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR DARREN WHITE

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

31/10/1231 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN GLASER / 19/10/2009

View Document

19/10/0919 October 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP COOPER / 19/10/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: ASHCOMBE HOUSE, WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: COPSE SIDE GRAYSWOOD ROAD HASLEMERE SURREY GU27 2DE

View Document

30/10/0330 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

14/11/0114 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 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