WEB SYSTEMS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
12/11/2412 November 2024 | Confirmation statement made on 2024-11-09 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Micro company accounts made up to 2023-08-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
01/09/231 September 2023 | Confirmation statement made on 2023-08-14 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/01/235 January 2023 | Micro company accounts made up to 2022-08-31 |
07/12/227 December 2022 | Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2022-12-07 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/10/214 October 2021 | Notification of M/S Sarada Management Services Llp as a person with significant control on 2021-08-24 |
28/09/2128 September 2021 | Cessation of Francois Johan Botha as a person with significant control on 2021-08-24 |
28/09/2128 September 2021 | Cessation of Mark Mcconway as a person with significant control on 2021-08-24 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-08-31 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | REGISTERED OFFICE CHANGED ON 27/08/2020 FROM C/O TURCAN CONNELL PRINCES EXCHANGE EARL GREY STREET EDINBURGH MIDLOTHIAN EH3 9EE SCOTLAND |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MCCONWAY |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS JOHAN BOTHA |
16/07/2016 July 2020 | CESSATION OF ALEXANDER NAISMITH SEYMOUR AS A PSC |
16/07/2016 July 2020 | 26/06/20 STATEMENT OF CAPITAL GBP 100 |
16/07/2016 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEYMOUR |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR MARK MCCONWAY |
16/07/2016 July 2020 | DIRECTOR APPOINTED MR FRANCOIS JOHAN BOTHA |
15/08/1915 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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