WEBSITES4 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Micro company accounts made up to 2025-03-31 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
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 | Micro company accounts made up to 2024-03-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/10/235 October 2023 | Micro company accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
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 |
23/11/2123 November 2021 | Micro company 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 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
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 |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/04/1819 April 2018 | PREVSHO FROM 31/10/2018 TO 31/03/2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
28/11/1728 November 2017 | COMPANY NAME CHANGED EM360 LTD CERTIFICATE ISSUED ON 28/11/17 |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT LYNN SMITH |
27/11/1727 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBSITE DESIGN LTD |
08/11/178 November 2017 | REGISTERED OFFICE CHANGED ON 08/11/2017 FROM MERCURY HOUSE SHIPSTONES BUSINESS CENTRE NORTH GATE NEW BASFORD NOTTINGHAM NG7 7FN |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVE NEALE |
07/11/177 November 2017 | DIRECTOR APPOINTED MR ELLIOT LYNN SMITH |
07/11/177 November 2017 | CESSATION OF STEVEN RICHARD NEALE AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES |
17/10/1717 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE NEALE / 11/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
29/09/1529 September 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 2 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/03/1525 March 2015 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 57A NABBS LANE HUCKNALL NOTTINGHAM NG15 6NT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE NEALE / 01/01/2013 |
28/10/1328 October 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
13/09/1313 September 2013 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 59 NABBS LANE, HUCKNALL NOTTINGHAM NOTTS NG15 6NT |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/05/116 May 2011 | APPOINTMENT TERMINATED, SECRETARY HELEN NEALE |
27/10/1027 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
03/09/103 September 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVE NEALE / 27/10/2009 |
01/06/091 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
02/11/072 November 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
30/07/0730 July 2007 | SECRETARY'S PARTICULARS CHANGED |
30/07/0730 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/10/0630 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/10/0418 October 2004 | 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