WEBB SECURITY SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2531 March 2025 Current accounting period shortened from 2024-03-31 to 2024-03-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Purchase of own shares.

View Document

20/01/2220 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

13/12/2113 December 2021 Change of details for Mr Paul John Eves as a person with significant control on 2021-11-30

View Document

13/12/2113 December 2021 Cessation of Craig Thomas Eves as a person with significant control on 2021-11-30

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

10/12/2110 December 2021 Termination of appointment of Craig Thomas Eves as a director on 2021-11-30

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 1 PRINCESS STREET OFF OLD LIVERPOOL ROAD WARRINGTON CHESHIRE WA5 1BS ENGLAND

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 1ST FLOOR, 264 MANCHESTER ROAD WARRINGTON WA1 3RB

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052343020002

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052343020001

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

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

View Accounts

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN EVES

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY JOAN EVES

View Document

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

28/09/1528 September 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

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDMOND EVES

View Document

06/10/146 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/06/1417 June 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

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

17/09/1317 September 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

01/10/121 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/09/1122 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1030 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN GEORGINA EVES / 17/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG THOMAS EVES / 17/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMOND EVES / 17/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN GEORGINA EVES / 17/09/2010

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 113 ORFORD LANE WARRINGTON CHESHIRE WA2 7AR

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/092 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 5

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR PAUL JOHN EVES

View Document

08/10/098 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED ADVANCED WEBB SECURITY SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MRS JOAN GEORGINA EVES

View Document

23/09/0823 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/06/0826 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY EVES

View Document

06/03/086 March 2008 DIRECTOR APPOINTED CRAIG THOMAS EVES

View Document

01/10/071 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: ADVANCED WEBB SECURITY SYSTEMS LOVELY LANE WARRINGTON WA5 4NF

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 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