WEBSEMANTICS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/09/2011 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FOSKETT / 19/09/2019 |
20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FOSKETT / 19/09/2019 |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM FLAT 1 2 AVENUE ROAD WOLVERHAMPTON WV3 9JR |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/06/175 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/01/1316 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/08/1220 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/03/1130 March 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES FOSKETT / 01/11/2009 |
23/02/1023 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | LOCATION OF REGISTER OF MEMBERS |
23/01/0923 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM FLAT 1 2 AVENUE ROAD WOLVERHAMPTON WV3 9JR |
23/01/0923 January 2009 | LOCATION OF DEBENTURE REGISTER |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED |
23/01/0823 January 2008 | NEW DIRECTOR APPOINTED |
23/01/0823 January 2008 | NEW SECRETARY APPOINTED |
23/01/0823 January 2008 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 12 LYNDHURST GROVE STONE STAFFS ST15 8TP |
11/01/0811 January 2008 | DIRECTOR RESIGNED |
11/01/0811 January 2008 | SECRETARY RESIGNED |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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