WEB TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/10/2431 October 2024 Change of details for Mr William Leslie Lang as a person with significant control on 2016-04-06

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

10/11/2110 November 2021 Director's details changed for Mr William Leslie Lang on 2021-11-10

View Document

10/11/2110 November 2021 Change of details for Mr William Leslie Lang as a person with significant control on 2021-11-10

View Document

18/10/2118 October 2021 Registered office address changed from 69 Hathaway Court Esplanade Rochester Kent ME1 1QY United Kingdom to 11a 11a Farmdale Avenue Rochester Kent ME1 3HU on 2021-10-18

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE LANG / 14/01/2021

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM 25 WATTS AVENUE ROCHESTER KENT ME1 1RX

View Document

09/09/209 September 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE LANG / 09/09/2020

View Document

09/09/209 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LESLIE LANG / 09/09/2020

View Document

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

View Accounts

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024639430003

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

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

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

01/11/161 November 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

06/01/166 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

29/12/1529 December 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

30/12/1430 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

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

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

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

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/10/112 October 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/09/108 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/08/109 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LANG / 09/02/2010

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED SECRETARY HELEN LANG

View Document

12/11/0812 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/06/0618 June 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED FOCUSUNIQUE LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 6 GODDINGTON ROAD STROOD ROCHESTER KENT ME2 3DD

View Document

22/01/0222 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/9929 January 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 REGISTERED OFFICE CHANGED ON 05/01/98 FROM: 56 WILSON AVENUE ROCHESTER KENT ME1 2RL

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/03/957 March 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/04/9419 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 RETURN MADE UP TO 26/01/92; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: 80 HOOLYWOOD LANE WAINSCOTT NR ROCHESTER KENT. ME3

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/04/9024 April 1990 REGISTERED OFFICE CHANGED ON 24/04/90 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 05/03/90

View Document

26/01/9026 January 1990 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