WEBSTER SUPPORT SERVICES LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from 7 7 Park Row Leeds West Yorkshire LS1 5HD England to 7 Park Row Leeds West Yorkshire LS1 5HD on 2024-12-19

View Document

19/12/2419 December 2024 Registered office address changed from 34 New Street Rawfolds Cleckheaton BD19 5LL England to 7 7 Park Row Leeds West Yorkshire LS1 5HD on 2024-12-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

04/06/244 June 2024 Registered office address changed from C/O Miss Helen L Webster 20 Willow Rise Tadcaster LS24 9LG England to 34 Clive Barrett & Co 34 New Street, Rawfolds Cleckheaton West Yorkshire BD19 5LL on 2024-06-04

View Document

04/06/244 June 2024 Registered office address changed from 34 Clive Barrett & Co 34 New Street, Rawfolds Cleckheaton West Yorkshire BD19 5LL England to 34 New Street Rawfolds Cleckheaton BD19 5LL on 2024-06-04

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-06-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 1 WOMERSLEY MILL DONCASTER ROAD WHITLEY GOOLE NORTH HUMBERSIDE DN14 0JW

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEARTY

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MISS HELEN LEE WEBSTER

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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