WEBSAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

25/02/2525 February 2025 Unaudited abridged accounts made up to 2024-05-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-30

View Document

18/07/2318 July 2023 Registered office address changed from Office 0.09 Proto: The New Emerging Technology Centre Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF England to Proto Office 1.02 Baltic Business Quarter Gateshead Tyne and Wear on 2023-07-18

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-05-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

08/03/218 March 2021 30/05/20 UNAUDITED ABRIDGED

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

21/05/2021 May 2020 30/05/19 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM CAMPUS NORTH 5 CARLIOL SQUARE NEWCASTLE UPON TYNE NE1 6UF

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 PREVSHO FROM 31/07/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KAVANAGH

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/08/1524 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 02/04/15 STATEMENT OF CAPITAL GBP 160108.690108

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/12/1419 December 2014 06/02/14 STATEMENT OF CAPITAL GBP 143.47

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/12/142 December 2014 ADOPT ARTICLES 06/02/2014

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL BRIAN GOWENS / 01/05/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 7 KILN RISE WHICKHAM NEWCASTLE UPON TYNE TYNE AND WEAR NE16 5QN ENGLAND

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR NICHOLAS STEPHEN VARLEY

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR ALEXANDER JAMES KAVANAGH

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1331 December 2013 21/10/13 STATEMENT OF CAPITAL GBP 108.69

View Document

12/08/1312 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/08/1218 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

18/08/1218 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL BRIAN GOWENS / 17/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL BRIAN GOWENS / 02/12/2011

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 12 SWINBURNE TERRACE DIPTON STANLEY DURHAM DH9 9EH UNITED KINGDOM

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

14/07/1014 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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