WEBDESIGN ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
14/08/2414 August 2024 | Micro company accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/08/2316 August 2023 | Micro company accounts made up to 2023-03-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/08/219 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
05/06/195 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/06/168 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
06/06/166 June 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM BANK STREET BUSINESS CENTRE BANK STREET MALVERN WORCESTERSHIRE WR14 2JN ENGLAND |
15/02/1615 February 2016 | REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 112-114 WEST MALVERN ROAD MALVERN WORCESTERSHIRE WR14 4NB |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/06/134 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/06/128 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM GRANTA LODGE, 71 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2JS |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/06/1117 June 2011 | APPOINTMENT TERMINATED, SECRETARY VENTURE NOMINEES (1) LIMITED |
17/06/1117 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TAMAR JUDITH THOMPSON / 03/06/2010 |
18/06/1018 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW THOMPSON / 03/06/2010 |
18/06/1018 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENTURE NOMINEES (1) LIMITED / 03/06/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/11/0818 November 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
04/07/084 July 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
14/04/0814 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/04/0814 April 2008 | DIVISION, SHARE TRANSFER 01/04/2008 |
11/04/0811 April 2008 | DIRECTOR APPOINTED PROFESSOR TAMAR JUDITH THOMPSON |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
02/07/042 July 2004 | DIRECTOR RESIGNED |
28/06/0428 June 2004 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: CHESTNUT COTTAGE GILBERTS END HANLEY CASTLE WORCESTERSHIRE WR8 0AS |
23/06/0423 June 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/06/0421 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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