WEBSCAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

24/09/1424 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES DIXON / 17/09/2014

View Document

30/06/1430 June 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

30/06/1430 June 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

23/11/1123 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/08/1127 August 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 SAIL ADDRESS CHANGED FROM:
C/O 22 STAPLETON ROAD
22 STAPLETON ROAD
BUDE
CORNWALL
EX23 8TS
ENGLAND

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

27/08/1027 August 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES DIXON / 26/08/2010

View Document

26/08/1026 August 2010 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM:
119 OLD OAK ROAD
KINGS NORTON
BIRMINGHAM
WEST MIDLANDS B38 9AL

View Document

03/10/013 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 REGISTERED OFFICE CHANGED ON 20/10/97 FROM:
11 BEAUMONT GATE
SHENLEY HILL
RADLETT
HERTFORDSHIRE WD7 7AR

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 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