WEBSURE HOLDINGS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

01/04/251 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Termination of appointment of Gary Beaumont as a secretary on 2024-07-17

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

16/11/2116 November 2021 Registered office address changed from 1Sf Floor Royal Exchange London EC3V 3LN United Kingdom to 34 the Broadway Wickford SS11 7AN on 2021-11-16

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

06/04/206 April 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

06/11/186 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 SECRETARY APPOINTED MR GARY BEAUMONT

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 30/06/16 UNAUDITED ABRIDGED

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR PAUL ANTHONY RING

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR PHILIP IAN ALBON

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED SHERATON SYSTEMS (HOLDING) LTD CERTIFICATE ISSUED ON 24/02/17

View Document

23/05/1623 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCARTHUR HOLMAN-WEST / 20/05/2016

View Document

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON ECR3 7DD

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 31/08/14 STATEMENT OF CAPITAL GBP 2.00

View Document

22/05/1422 May 2014 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