WEBSITE DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/02/2519 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
10/02/2510 February 2025 | Registered office address changed from 75 East Hill Colchester CO1 2QW England to Suite a, 3rd Floor, Middleborough House 16 Middleborough Colchester Essex CO1 1QT on 2025-02-10 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
24/11/2324 November 2023 | Director's details changed for Mr Elliot Lynn Smith on 2023-11-24 |
05/10/235 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
22/11/2222 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/02/1622 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | SECRETARY APPOINTED MRS JANE CATRIONA SMITH |
17/04/1317 April 2013 | APPOINTMENT TERMINATED, SECRETARY RACHEL SMITH |
16/02/1316 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT LYNN SMITH / 26/03/2010 |
30/03/1030 March 2010 | SAIL ADDRESS CREATED |
30/03/1030 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
16/03/1016 March 2010 | REGISTERED OFFICE CHANGED ON 16/03/2010 FROM THE BOWLING GREEN, CLACTON ROAD ELMSTEAD COLCHESTER CO7 7AD |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/09/0929 September 2009 | PREVEXT FROM 28/02/2009 TO 31/03/2009 |
03/04/093 April 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
27/03/0827 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR RESIGNED |
04/02/084 February 2008 | SECRETARY RESIGNED |
04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
04/02/084 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS |
13/11/0713 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
06/09/076 September 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | FIRST GAZETTE |
15/02/0615 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 2006 | DIRECTOR RESIGNED |
15/02/0615 February 2006 | SECRETARY RESIGNED |
15/02/0615 February 2006 | NEW SECRETARY APPOINTED |
14/02/0614 February 2006 | 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