WEBLYSES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-04-03

View Document

12/03/2512 March 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

22/04/2422 April 2024 Statement of affairs

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Registered office address changed from 147 Station Road London E4 6AG United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-04-20

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

20/04/2420 April 2024 Resolutions

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-06-30

View Document

27/03/2327 March 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR LEFKOS HADJIPAVLOU / 28/09/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEFKOS HADJIPAVLOU / 28/09/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW HADJIPAVLOU / 28/09/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MRS STAMATIA HADJIPAVLOU / 01/01/2018

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEFKOS HADJIPAVLOU / 01/11/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA ENGLAND

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR LEFKOS HADJIPAVLOU / 24/09/2018

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEFKOS HADJIPAVLOU / 24/09/2018

View Document

28/09/1828 September 2018 SECRETARY'S CHANGE OF PARTICULARS / STAMATIA HADJIPAVLOU / 24/09/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MRS STAMATIA HADJIPAVLOU / 24/09/2018

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HADJIPAVLOU / 24/09/2018

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM VICTORIA HOUSE, C/O ROSS KIT & CO, 18 DALSTON GARDENS STANMORE MIDDLESEX HA7 1BU

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055768390001

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAMATIA HADJIPAVLOU

View Document

01/08/181 August 2018 CESSATION OF STAMATIA PAVLOU AS A PSC

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAVLOU / 07/04/2016

View Document

01/08/181 August 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

01/08/181 August 2018 CESSATION OF LEFKOS PAVLOU AS A PSC

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEFKOS HADJIPAVLOU / 07/04/2016

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / STAMATIA HADJIPAVLOU / 07/04/2016

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEFKOS HADJIPAVLOU

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STAMATIA PAVLOU

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAVLOU

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/12/159 December 2015 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HADJIPAVLOU

View Document

08/10/158 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAVLOU / 04/04/2013

View Document

05/04/135 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEFKOS PAVLOU / 04/04/2013

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / STAMATIA PAVLOU / 04/04/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/11/1112 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEFKOS PAVLOU / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAVLOU / 01/10/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: C/O ROSS KIT AND CO 3RD FLOOR EQUITY HOUSE 128-136 HIGH STREET EDGEWARE MIDDLESEX HA8 7EL

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 3RD FLOOR MATTEY HOUSE 128-136 HIGH STREET EDGWATRE MIDDLESEX HA8 7EL

View Document

14/10/0514 October 2005 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 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