WEBBS ELECTRICAL 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
03/01/253 January 2025 Termination of appointment of Beverley Sheila Victoria Webb as a secretary on 2025-01-03

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

16/01/2316 January 2023 Cessation of David John Webb as a person with significant control on 2019-05-10

View Document

16/01/2316 January 2023 Notification of Angry Bear Limited as a person with significant control on 2019-05-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBB / 03/05/2019

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM UNIT C, BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 5BN UNITED KINGDOM

View Document

09/05/199 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY SHEILA VICTORIA WEBB / 03/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEBB / 03/05/2019

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 COMPANY NAME CHANGED ANGRY BEAR LIMITED CERTIFICATE ISSUED ON 12/04/18

View Document

12/04/1812 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

21/12/1621 December 2016 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