WEBSOFT SERVICES LIMITED

Company Documents

DateDescription
07/05/147 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM CALBOURNE HOUSE FOREST ROAD BINFIELD BERKSHIRE RG42 4HP

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON SEAN COLLETT / 24/04/2011

View Document

09/06/119 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY CULPECK

View Document

06/05/106 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 25 AVANTE COURT THE BITTOMS KINGSTON KT1 2AN UNITED KINGDOM

View Document

05/01/105 January 2010 REGISTERED OFFICE CHANGED ON 05/01/2010 FROM 2 HONEYSUCKLE COTTAGES FOREST ROAD BINFIELD BERKSHIRE RG42 4HN

View Document

15/07/0915 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KIRSTY CULPECK / 01/01/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / AARON COLLETT / 01/01/2008

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 125 BARKHAM ROAD WOKINGHAM BERKS RG41 2RS

View Document

24/04/0724 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