WEB TECH IT SOLUTIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

26/10/2426 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM C/O RAGHU 14 TUSCANY HOUSE MEDICI CLOSE ILFORD ESSEX IG3 8FE

View Document

08/12/198 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

26/01/1926 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SECOND FILING WITH MUD 12/05/11 FOR FORM AR01

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / LALITA THODETI / 01/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

19/01/1219 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM, 145-157 ST. JOHN STREET, LONDON, EC1V 4PY, ENGLAND

View Document

09/06/119 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM, 73A WILMINGTON GARDENS, BARKING, IG11 9TR

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM, FLAT 56,QUEENS GATE, 2 LORD STREET, WATFORD, GREATER LONDON, WD17 2LQ, UNITED KINGDOM

View Document

12/05/1012 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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