WEBKICK LTD

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-13

View Document

08/10/248 October 2024 Removal of liquidator by court order

View Document

08/10/248 October 2024 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-09-13

View Document

17/11/2317 November 2023 Statement of affairs

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

17/10/2217 October 2022 Appointment of a voluntary liquidator

View Document

17/10/2217 October 2022 Registered office address changed from 1 Hunting Gate Andover SP10 3SJ England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-10-17

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG COMPTON

View Document

07/05/187 May 2018 CESSATION OF CRAIG BRIAN COMPTON AS A PSC

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG COMPTON

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/02/1617 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM C/O PAUL WINTER 4 EASTGATE HOUSE EAST STREET ANDOVER HAMPSHIRE SP10 1EP

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WINTER

View Document

27/01/1627 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TEUGELS

View Document

10/03/1510 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/02/1327 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

27/02/1327 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/06/1225 June 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1225 June 2012 SUB-DIVISION 01/02/12

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR CRAIG BRIAN COMPTON

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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