WEB STUDIOS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/07/2528 July 2025 | Confirmation statement made on 2025-07-04 with updates |
| 25/07/2525 July 2025 | Change of details for Christopher Moden as a person with significant control on 2025-07-24 |
| 25/07/2525 July 2025 | Director's details changed for Christopher Moden on 2025-07-24 |
| 28/03/2528 March 2025 | Micro company accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
| 05/05/235 May 2023 | Micro company accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-12-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-07-04 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/08/2017 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 03/09/183 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 24/08/1724 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 15/04/1615 April 2016 | DIRECTOR APPOINTED MRS JULIA MODEN |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/07/1522 July 2015 | Annual return made up to 18 July 2015 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 21/07/1421 July 2014 | Annual return made up to 18 July 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/07/1319 July 2013 | Annual return made up to 18 July 2013 with full list of shareholders |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 23/07/1223 July 2012 | Annual return made up to 18 July 2012 with full list of shareholders |
| 14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/07/1122 July 2011 | Annual return made up to 18 July 2011 with full list of shareholders |
| 20/06/1120 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 1 LORD STREET GAINSBOROUGH LINCOLNSHIRE DN21 2DD |
| 17/08/1017 August 2010 | Annual return made up to 18 July 2010 with full list of shareholders |
| 13/05/1013 May 2010 | DIRECTOR APPOINTED CHRISTOPHER MODEN |
| 13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM STERLING HOUSE 501 MIDDLETON ROAD CHADDERTON OLDHAM LANCASHIRE OL9 9LY |
| 01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 03/08/093 August 2009 | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
| 21/03/0921 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 23/07/0823 July 2008 | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS |
| 22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 20/08/0720 August 2007 | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 08/02/078 February 2007 | COMPANY NAME CHANGED BRIAR ROSE LIMITED CERTIFICATE ISSUED ON 08/02/07 |
| 03/08/063 August 2006 | RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
| 20/02/0620 February 2006 | DIRECTOR RESIGNED |
| 02/02/062 February 2006 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: CHURCH VIEW STRAFFORD STREET GAINSBOROUGH LINCOLNSHIRE DN21 1DU |
| 02/02/062 February 2006 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
| 12/01/0612 January 2006 | REGISTERED OFFICE CHANGED ON 12/01/06 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE |
| 12/01/0612 January 2006 | NEW DIRECTOR APPOINTED |
| 12/01/0612 January 2006 | SECRETARY RESIGNED |
| 12/01/0612 January 2006 | DIRECTOR RESIGNED |
| 12/01/0612 January 2006 | NEW SECRETARY APPOINTED |
| 18/07/0518 July 2005 | 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