WEBOSO SOFTWARE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mr James Philip Carpenter as a director on 2025-04-01

View Document

20/05/2520 May 2025 Termination of appointment of Matthew Iain Jones as a director on 2025-04-01

View Document

20/05/2520 May 2025 Notification of James Carpenter as a person with significant control on 2025-04-01

View Document

19/05/2519 May 2025 Cessation of Matthew Jones as a person with significant control on 2025-04-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Change of details for Matthew Jones as a person with significant control on 2024-03-18

View Document

31/03/2431 March 2024 Change of details for Kate Jones as a person with significant control on 2024-03-18

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Change of details for Matthew Jones as a person with significant control on 2023-03-18

View Document

28/03/2328 March 2023 Change of details for Kate Jones as a person with significant control on 2023-03-18

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-18 with updates

View Document

27/03/2327 March 2023 Change of details for Matthew Jones as a person with significant control on 2023-03-18

View Document

27/03/2327 March 2023 Withdrawal of the directors' register information from the public register

View Document

27/03/2327 March 2023 Withdrawal of the persons' with significant control register information from the public register

View Document

27/03/2327 March 2023 Change of details for Kate Jones as a person with significant control on 2023-03-18

View Document

27/03/2327 March 2023 Director's details changed for Matt Jones on 2023-03-18

View Document

20/01/2320 January 2023 Registered office address changed from PO Box 4385 13240675 - Companies House Default Address Cardiff CF14 8LH to 2 Romilly Place Cardiff Cardiff CF5 1FP on 2023-01-20

View Document

02/12/222 December 2022 Director's details changed for Matt Jones on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Kate Jones on 2022-12-02

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Registered office address changed to PO Box 4385, 13240675 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

03/03/213 March 2021 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