WEBSITE SOFTWARE LTD.

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

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

View Accounts

03/12/233 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/04/239 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

01/04/231 April 2023 Cessation of James Anthony Griffiths as a person with significant control on 2023-03-15

View Document

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

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

06/08/216 August 2021 Appointment of Mr Fred Wyn Griffiths as a secretary on 2021-08-06

View Document

06/08/216 August 2021 Termination of appointment of I Gusti Ayu Putu Wirati as a secretary on 2021-08-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/02/2127 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/04/205 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IGUSTI AYU PUTU WIRATU

View Document

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 APPOINTMENT TERMINATED, SECRETARY I-GUSTI WIRATI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/12/197 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/04/1921 April 2019 DIRECTOR APPOINTED MR JAMES ANTHONY GRIFFITHS

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GRIFFITHS / 10/09/2017

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MRS I-GUSTI AYU PUTU WIRATI

View Document

15/09/1715 September 2017 SECRETARY APPOINTED MRS I GUSTI AYU PUTU WIRATI

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRIFFITHS

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS I-GUSTI AYU PUTU WIRATI

View Document

19/08/1719 August 2017 APPOINTMENT TERMINATED, SECRETARY WYNNE GRIFFITHS

View Document

19/08/1719 August 2017 APPOINTMENT TERMINATED, DIRECTOR WYNNE GRIFFITHS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 PREVEXT FROM 30/03/2015 TO 31/03/2015

View Document

12/04/1512 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES GRIFFITHS / 08/05/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRIFFITHS / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYNNE GRIFFITHS / 11/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 PREVSHO FROM 30/04/2009 TO 30/03/2009

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 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