WEBELEMENTS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Return of final meeting in a members' voluntary winding up

View Document

14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-11-01

View Document

15/11/2315 November 2023 Registered office address changed from 113 Manchester Road Sheffield S.Yorks S10 5DH to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-11-15

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Declaration of solvency

View Document

14/11/2314 November 2023 Resolutions

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Current accounting period extended from 2022-07-31 to 2023-01-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

07/02/197 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AMANDA BARBER ATKINSON / 26/04/2016

View Document

06/05/166 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH AMANDA BARBER ATKINSON / 26/04/2016

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH AMANDA BARBER ATKINSON / 26/04/2016

View Document

02/02/162 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/01/1515 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN WINTER / 27/02/2014

View Document

29/01/1429 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/01/1218 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/04/1012 April 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/12/0822 December 2008 REGISTERED OFFICE CHANGED ON 22/12/2008 FROM SUEL OFFICES THE INNOVATION CENTRE 217 PORTOBELO ROAD SHEFFIELD S1 4DP

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0816 July 2008 SECRETARY APPOINTED ELIZABETH AMANDA BARBER ATKINSON

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY RICHARD BIRTLES

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0711 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

25/04/0025 April 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/07/00

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 REGISTERED OFFICE CHANGED ON 05/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/01/005 January 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 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