WEBSMART DESIGN LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Sean Patrick Beynon as a director on 2025-07-18

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

05/03/245 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/05/2317 May 2023 Appointment of a voluntary liquidator

View Document

17/05/2317 May 2023 Statement of affairs

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Registered office address changed from 6 Cleveland Avenue Mumbles Swansea West Glamorgan SA3 4JD Wales to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2023-05-17

View Document

17/05/2317 May 2023 Resolutions

View Document

17/03/2317 March 2023 Registered office address changed from Station Warehouse Station Road Pulham Market Diss Norfolk IP21 4XF England to 6 Cleveland Avenue Mumbles Swansea West Glamorgan SA3 4JD on 2023-03-17

View Document

19/12/2219 December 2022 Termination of appointment of Stuart Neal as a director on 2022-12-19

View Document

04/05/224 May 2022 Change of details for Una-Collective Limited as a person with significant control on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate RH2 9AE England to Station Warehouse Station Road Pulham Market Diss Norfolk IP21 4XF on 2022-05-04

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / RTB GROUP LIMITED / 07/04/2020

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RTB GROUP LIMITED

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM K L I C INNOVATION DRIVE KING'S LYNN NORFOLK PE30 5BY UNITED KINGDOM

View Document

22/01/2022 January 2020 CESSATION OF STUART NEAL AS A PSC

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR SEAN PATRICK BEYNON

View Document

16/09/1916 September 2019 CESSATION OF MARTIN JOHN MILLER AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN MILLER

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM UNIT 6 OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KING'S LYNN NORFOLK PE30 4JJ

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM UNIT 7 OLDMEDOW ROAD HARDWICK INDUSTRIAL ESTATE KING'S LYNN PE30 4JJ UNITED KINGDOM

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MILLER / 01/04/2013

View Document

11/04/1411 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEAL / 01/04/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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