WEBSTER SYSTEMS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/11/2226 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 CESSATION OF JANE VICTORIA CLEMENTINE ST JOHN WEBSTER AS A PSC

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / MR RUPERT JOLYON RICHARD ST JOHN WEBSTER / 10/08/2020

View Document

21/08/2021 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 1500

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, SECRETARY JANE ST JOHN WEBSTER

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE VICTORIA CLEMENTINE ST JOHN WEBSTER

View Document

17/08/2017 August 2020 SECRETARY APPOINTED MRS JANE VICTORIA CLEMENTINE ST JOHN WEBSTER

View Document

12/08/2012 August 2020 CESSATION OF JANE VICTORIA CLEMENTINE ST JOHN WEBSTER AS A PSC

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY JANE ST JOHN WEBSTER

View Document

22/06/2022 June 2020 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/11/1911 November 2019 SAIL ADDRESS CREATED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/11/1824 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/11/1725 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 REGISTERED OFFICE ADDRESS CHANGED ON 10/02/2017 TO PO BOX 4385, 06517977: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/11/168 November 2016 PREVEXT FROM 28/02/2016 TO 29/02/2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE VICTORIA CLEMENTINE ST JOHN WEBSTER / 31/08/2013

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOLYON RICHARD ST JOHN WEBSTER / 31/08/2013

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/01/1420 January 2014 Registered office address changed from , 3 Veronica Road, London, SW17 8QL, United Kingdom on 2014-01-20

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 3 VERONICA ROAD LONDON SW17 8QL UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts for year ending 27 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 27 February 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOLYON RICHARD ST JOHN WEBSTER / 16/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 27 February 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/03/098 March 2009

View Document

08/03/098 March 2009 REGISTERED OFFICE CHANGED ON 08/03/2009 FROM 171 BEDFORD HILL BALHAM LONDON SW12 9HG

View Document

08/03/098 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JANE ST JOHN WEBSTER / 08/03/2009

View Document

08/03/098 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ST JOHN WEBSTER / 08/03/2009

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM HARMOOD HOUSE 57 HARMOOD STREET LONDON NW1 8DY

View Document

08/04/088 April 2008

View Document

28/02/0828 February 2008 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