WEB RESULTS DIRECT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/02/2512 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-30 with updates |
| 26/02/2426 February 2024 | Total exemption full accounts made up to 2023-12-31 |
| 20/02/2420 February 2024 | Resolutions |
| 20/02/2420 February 2024 | Resolutions |
| 20/02/2420 February 2024 | Resolutions |
| 16/02/2416 February 2024 | Sub-division of shares on 2024-02-07 |
| 14/02/2414 February 2024 | Termination of appointment of Penelope Anne Glaser as a secretary on 2024-01-30 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/11/2330 November 2023 | Purchase of own shares. |
| 30/11/2330 November 2023 | Cancellation of shares. Statement of capital on 2023-11-09 |
| 27/11/2327 November 2023 | Change of details for a person with significant control |
| 24/11/2324 November 2023 | Cessation of Penelope Anne Glaser as a person with significant control on 2023-11-09 |
| 24/11/2324 November 2023 | Cessation of David Jonathan Glaser as a person with significant control on 2023-11-09 |
| 08/11/238 November 2023 | Change of details for Mr David Jonathan Glaser as a person with significant control on 2023-02-16 |
| 08/11/238 November 2023 | Confirmation statement made on 2023-10-30 with updates |
| 08/11/238 November 2023 | Change of details for Mrs Penelope Anne Glaser as a person with significant control on 2023-02-16 |
| 08/11/238 November 2023 | Change of details for Mr Stephen Philip Cooper as a person with significant control on 2023-02-16 |
| 03/11/233 November 2023 | Notification of Stephen Philip Cooper as a person with significant control on 2023-02-15 |
| 21/03/2321 March 2023 | Cancellation of shares. Statement of capital on 2023-02-16 |
| 21/03/2321 March 2023 | Purchase of own shares. |
| 21/03/2321 March 2023 | Cancellation of shares. Statement of capital on 2023-02-16 |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with updates |
| 01/11/221 November 2022 | Director's details changed for Mr Steven Phillip Cooper on 2022-10-30 |
| 01/11/221 November 2022 | Secretary's details changed for Penelope Anne Glaser on 2022-10-30 |
| 01/11/221 November 2022 | Director's details changed for Mr David Jonathan Glaser on 2022-10-30 |
| 11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 01/04/211 April 2021 | 31/12/20 UNAUDITED ABRIDGED |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 26/07/2026 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 20/04/1820 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 19/05/1719 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 27/06/1627 June 2016 | ADOPT ARTICLES 25/04/2016 |
| 05/04/165 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 02/11/152 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 01/04/151 April 2015 | DIRECTOR APPOINTED MR ADRIAN BARRY |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 13/07/1413 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DARREN WHITE |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 20/05/1320 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 15/05/1315 May 2013 | VARYING SHARE RIGHTS AND NAMES |
| 15/05/1315 May 2013 | STATEMENT OF COMPANY'S OBJECTS |
| 01/05/131 May 2013 | DIRECTOR APPOINTED MR DARREN WHITE |
| 10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ |
| 31/10/1231 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 26/10/1026 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 19/10/0919 October 2009 | SAIL ADDRESS CREATED |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN GLASER / 19/10/2009 |
| 19/10/0919 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 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 |
| 19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP COOPER / 19/10/2009 |
| 22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 20/10/0820 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 12/05/0812 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 23/10/0723 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
| 29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 23/10/0623 October 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
| 30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 20/06/0620 June 2006 | NEW DIRECTOR APPOINTED |
| 21/10/0521 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
| 29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 19/10/0419 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
| 24/05/0424 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 17/05/0417 May 2004 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: ASHCOMBE HOUSE, WOOLSACK WAY GODALMING SURREY GU7 1LQ |
| 07/05/047 May 2004 | REGISTERED OFFICE CHANGED ON 07/05/04 FROM: COPSE SIDE GRAYSWOOD ROAD HASLEMERE SURREY GU27 2DE |
| 30/10/0330 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
| 14/02/0314 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 08/11/028 November 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
| 21/11/0121 November 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
| 14/11/0114 November 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 19/10/0119 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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