WEB TOUCH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

26/02/2526 February 2025 Current accounting period extended from 2025-02-28 to 2025-03-31

View Document

14/02/2514 February 2025 Cessation of Katie Gaster as a person with significant control on 2025-02-14

View Document

13/02/2513 February 2025 Notification of Thomas Sharples as a person with significant control on 2025-02-03

View Document

10/02/2510 February 2025 Registered office address changed from 11 Sefton Road Orrell Wigan WN5 8UP England to 715 Ormskirk Road Wigan WN5 8AQ on 2025-02-10

View Document

23/08/2423 August 2024 Registered office address changed from 715 Ormskirk Road Wigan WN5 8AQ England to 11 Sefton Road Orrell Wigan WN5 8UP on 2024-08-23

View Document

16/05/2416 May 2024 Micro company accounts made up to 2024-02-28

View Document

26/04/2426 April 2024 Termination of appointment of Catherine Sharples as a director on 2024-04-26

View Document

17/03/2417 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

08/02/248 February 2024 Appointment of Mr Thomas Sharples as a director on 2024-02-08

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/02/235 February 2023 Cessation of Paul Alan Gaster as a person with significant control on 2023-02-01

View Document

05/02/235 February 2023 Termination of appointment of Darren Paul Sharples as a director on 2023-02-01

View Document

05/02/235 February 2023 Termination of appointment of Paul Alan Gaster as a director on 2023-02-01

View Document

05/02/235 February 2023 Cessation of Darren Paul Sharples as a person with significant control on 2023-02-01

View Document

05/02/235 February 2023 Notification of Katie Gaster as a person with significant control on 2023-02-01

View Document

05/02/235 February 2023 Notification of Catherine Sharples as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Appointment of Mrs Catherine Sharples as a director on 2023-02-01

View Document

31/01/2331 January 2023 Registered office address changed from 14 Church Row Chambers Longton Preston Lancashire PR4 5PN to 715 Ormskirk Road Wigan WN5 8AQ on 2023-01-31

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

20/10/2020 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL SHARPLES / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL SHARPLES / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN GASTER / 15/01/2016

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS SHARPLES / 15/01/2016

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN GASTER / 01/11/2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN GASTER / 01/11/2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN GASTER / 30/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL SHARPLES / 30/03/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN GASTER / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL SHARPLES / 30/03/2010

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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