WEB WIZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Termination of appointment of Claudia Doniselli as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Miss Claudia Doniselli as a director on 2025-03-26

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/04/2314 April 2023 Micro company accounts made up to 2022-10-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

12/11/2112 November 2021 Director's details changed for Mr Bruce David Corkhill on 2021-11-12

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/04/207 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM UNIT B10 9 NIMROD WAY EAST DORSET TRADE PARK WIMBORNE DORSET BH21 7UH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

24/07/1724 July 2017 DIRECTOR APPOINTED MISS CLAUDIA DONISELLI

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059777550002

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059777550001

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA DONISELLI

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MISS CLAUDIA DONISELLI

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA DONISELLI

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MISS CLAUDIA DONISELLI

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY CLAUDIA DONISELLI

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM UNIT 10B 9 NIMROD WAY EAST DORSET TRADE PARK FERNDOWN DORSET BH21 7UH

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 5 ACORN BUSINESS PARK POOLE DORSET GREAT BRITAIN

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 5 ACORN BUSINESS PARK POOLE DORSET BH12 4NZ ENGLAND

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 46 TOLLARD CLOSE POOLE BH12 4AU

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAUDIA DONISELLI / 01/01/2011

View Document

28/10/1128 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/11/1012 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/07/108 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/11/093 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CORKHILL / 01/10/2009

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/11/0819 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

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