WEBMANIA COMPUTER SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

01/05/231 May 2023 Micro company accounts made up to 2022-06-30

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-06-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BARRY WINFIELD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JACQUELINE WINFIELD

View Document

26/06/1726 June 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA JACQUELINE WINFIELD / 06/04/2016

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM GRAYS COURT 5 NURSERY ROAD BIRMINGHAM B15 3JX

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JACQUELINE WINFIELD / 22/05/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BARRY WINFIELD / 22/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JACQUELINE JOYCE / 22/05/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BARRY WINFIELD / 22/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM: ABERDOUR THE SLOUGH STUDLEY WARWICKSHIRE B80 7EN

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 SECRETARY RESIGNED

View Document

27/01/9927 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 77 NEWTON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HN

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 77 NEWTON ROAD KNOWLE SOLIHULL B93 9HN

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 REGISTERED OFFICE CHANGED ON 08/06/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 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