WEBCIDER BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Termination of appointment of Fan Bai as a director on 2025-01-08

View Document

20/12/2420 December 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

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Change of details for Mr Lida Weng as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Director's details changed for Mr Lida Weng on 2023-11-30

View Document

30/11/2330 November 2023 Registered office address changed from Millett House Millett Street Bury BL9 0JA England to Bartle House 9 Oxford Court Manchester M2 3WQ on 2023-11-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2023-03-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/11/2126 November 2021 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Millett House Millett Street Bury BL9 0JA on 2021-11-26

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/07/212 July 2021 Registered office address changed from 53 Fountain Street Manchester M2 2AN England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2021-07-02

View Document

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

View Accounts

20/09/2020 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

06/05/206 May 2020 30/03/20 Statement of Capital gbp 157300

View Document

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

View Accounts

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM WEBCIDER BUSINESS SOLUTIONS DERBY CHAMBERS 6 THE ROCK BURY BL9 0NT ENGLAND

View Document

13/10/1913 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MISS FAN BAI

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM DERBY CHAMBERS 6 THE ROCK BURY BL9 0NT ENGLAND

View Document

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

View Accounts

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 83 DUCIE STREET MANCHESTER M1 2JQ ENGLAND

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY T & E TRADING LIMITED

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/11/1612 November 2016 REGISTERED OFFICE CHANGED ON 12/11/2016 FROM 28 ROCKWELL COURT THE GATEWAY WATFORD WD18 7HQ ENGLAND

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIDA WENG / 08/10/2015

View Document

22/04/1522 April 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

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & E TRADING LIMITED / 02/04/2013

View Document

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

View Accounts

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 50B, QUAY 5 234 ORDSALL LANE SALFORD LANCASHIRE M5 3WJ

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIDA WENG / 15/07/2010

View Document

23/07/1023 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1023 July 2010 COMPANY NAME CHANGED CYBERGLEANER LIMITED CERTIFICATE ISSUED ON 23/07/10

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM FLAT 40, SWITCH HOUSE BLACKWALL WAY LONDON E14 9QS UNITED KINGDOM

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T & E TRADING LIMITED / 10/04/2010

View Document

07/04/107 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIDA WENG / 30/03/2010

View Document

02/03/102 March 2010 CORPORATE SECRETARY APPOINTED T & E TRADING LIMITED

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR LIMING WENG

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM SUITE 404 324 REGENT STREET LONDON W1B 3HH

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLICKTOCART LTD


  • 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