WEB SYSTEMS INTERNATIONAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/01/235 January 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Notification of M/S Sarada Management Services Llp as a person with significant control on 2021-08-24

View Document

28/09/2128 September 2021 Cessation of Francois Johan Botha as a person with significant control on 2021-08-24

View Document

28/09/2128 September 2021 Cessation of Mark Mcconway as a person with significant control on 2021-08-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MCCONWAY

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCOIS JOHAN BOTHA

View Document

16/07/2016 July 2020 CESSATION OF ALEXANDER NAISMITH SEYMOUR AS A PSC

View Document

16/07/2016 July 2020 26/06/20 STATEMENT OF CAPITAL GBP 100

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEYMOUR

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR MARK MCCONWAY

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR FRANCOIS JOHAN BOTHA

View Document

15/08/1915 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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