WEB SOLUTION PROVIDERS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2023-12-31 | 
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued | 
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 27/05/2527 May 2025 | First Gazette notice for compulsory strike-off | 
| 14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 27/12/2427 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 | 
| 20/02/2420 February 2024 | Confirmation statement made on 2024-01-31 with updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 21/06/2321 June 2023 | Director's details changed for Mr Alexander William Cope-Norris on 2023-06-21 | 
| 21/06/2321 June 2023 | Change of details for Alexander William Cope-Norris as a person with significant control on 2023-06-21 | 
| 21/06/2321 June 2023 | Secretary's details changed for Acn Secretaries 1 Limited on 2023-06-21 | 
| 21/06/2321 June 2023 | Director's details changed for Acn Directors 1 Limited on 2023-06-21 | 
| 21/06/2321 June 2023 | Director's details changed for Mr Alexander William Cope-Norris on 2023-06-21 | 
| 21/06/2321 June 2023 | Registered office address changed from Building 46 9 Marlborough Road Royal Arsenal London London SE18 6TA to 483 Green Lanes London N13 4BS on 2023-06-21 | 
| 07/02/237 February 2023 | Confirmation statement made on 2023-01-31 with updates | 
| 31/01/2331 January 2023 | Unaudited abridged accounts made up to 2021-12-31 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 31/01/2231 January 2022 | Confirmation statement made on 2022-01-31 with updates | 
| 14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 | 
| 14/04/2114 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 | 
| 01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 13/10/1913 October 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | 
| 30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / ALEXANDER COPE-NORRIS / 15/05/2018 | 
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 25/10/1725 October 2017 | DIRECTOR APPOINTED MR ALEXANDER WILLIAM COPE-NORRIS | 
| 29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | 
| 17/09/1717 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER COPE-NORRIS | 
| 17/09/1717 September 2017 | CORPORATE DIRECTOR APPOINTED ACN DIRECTORS 1 LIMITED | 
| 17/09/1717 September 2017 | CORPORATE SECRETARY APPOINTED ACN SECRETARIES 1 LIMITED | 
| 24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | 
| 05/03/175 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WILLIAM COPE-NORRIS / 05/03/2017 | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 04/04/164 April 2016 | Annual return made up to 31 January 2016 with full list of shareholders | 
| 20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) | 
| 19/01/1619 January 2016 | FIRST GAZETTE | 
| 17/01/1617 January 2016 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 17/01/1617 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 03/03/153 March 2015 | Annual return made up to 31 January 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 26/05/1426 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 07/03/147 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 01/12/131 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 07/05/137 May 2013 | Annual return made up to 31 January 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 | 
| 20/06/1220 June 2012 | DISS40 (DISS40(SOAD)) | 
| 19/06/1219 June 2012 | Annual return made up to 31 January 2012 with full list of shareholders | 
| 29/05/1229 May 2012 | FIRST GAZETTE | 
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 | 
| 11/10/1111 October 2011 | DISS40 (DISS40(SOAD)) | 
| 10/10/1110 October 2011 | Annual return made up to 31 January 2011 with full list of shareholders | 
| 08/10/118 October 2011 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | 
| 13/09/1113 September 2011 | FIRST GAZETTE | 
| 31/01/1031 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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