WEBSTER TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
19/05/2519 May 2025 | Purchase of own shares. |
19/05/2519 May 2025 | Cancellation of shares. Statement of capital on 2025-04-02 |
29/04/2529 April 2025 | Cessation of Robert Jan Piasecki as a person with significant control on 2025-04-02 |
29/04/2529 April 2025 | Appointment of Mr Matthew William Webster as a director on 2025-04-29 |
29/04/2529 April 2025 | Appointment of Mr Samuel Frederick Webster as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Ludwig Vetter as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Angela Clare Naylor as a director on 2025-04-29 |
29/04/2529 April 2025 | Termination of appointment of Robert Jan Piasecki as a director on 2025-04-29 |
29/04/2529 April 2025 | Notification of Ian Webster as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Notification of Samuel Frederick Webster as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Notification of Matthew William Webster as a person with significant control on 2025-04-29 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with updates |
21/02/2521 February 2025 | Termination of appointment of Catherine Marie Webster as a secretary on 2024-09-18 |
20/02/2520 February 2025 | Registered office address changed from C/O Webster Technologies Ltd 8 Bishopdale Rise Mosborough Moor Sheffield South Yorkshire S20 5PE to Unit 4 & 5, 50 Rother Valley Way Holbrook Sheffield S20 3RW on 2025-02-20 |
04/12/244 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
09/11/239 November 2023 | Unaudited abridged accounts made up to 2023-03-31 |
27/04/2327 April 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
24/11/2224 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
22/04/2222 April 2022 | Termination of appointment of Michael Küchen as a director on 2022-02-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
05/07/215 July 2021 | Cessation of Catherine Marie Webster as a person with significant control on 2021-05-27 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Sub-division of shares on 2021-05-27 |
23/06/2123 June 2021 | Termination of appointment of Catherine Marie Webster as a director on 2021-05-27 |
23/06/2123 June 2021 | Cessation of Ian Frederick Webster as a person with significant control on 2021-05-27 |
23/06/2123 June 2021 | Cessation of Angela Clare Naylor as a person with significant control on 2021-05-27 |
23/06/2123 June 2021 | Appointment of Mr Michael Küchen as a director on 2021-05-27 |
23/06/2123 June 2021 | Appointment of Mr Robert Jan Piasecki as a director on 2021-05-27 |
23/06/2123 June 2021 | Notification of Robert Jan Piasecki as a person with significant control on 2021-05-27 |
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 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA CLARE NAYLOR / 01/03/2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
24/10/1424 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
23/03/1023 March 2010 | REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 8 BISHOPDALE RISE MOSBOROUGH MANOR SHEFFIELD SOUTH YORKSHIRE S20 5PE |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE WEBSTER / 23/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLARE NAYLOR / 23/03/2010 |
23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK WEBSTER / 23/03/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | DIRECTOR APPOINTED ANGELA CLARE NAYLOR |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT |
19/08/0819 August 2008 | RENEW ARTS 24/07/2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/10/0715 October 2007 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD S1 2DW |
13/10/0713 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0728 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/03/0423 March 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/03/034 March 2003 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
22/11/0222 November 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
22/03/0222 March 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
23/11/0123 November 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | NEW SECRETARY APPOINTED |
23/06/0023 June 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
03/05/003 May 2000 | COMPANY NAME CHANGED ROCKTEC LIMITED CERTIFICATE ISSUED ON 04/05/00 |
23/02/0023 February 2000 | 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