WEBSURE HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
01/04/251 April 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/07/2430 July 2024 | Termination of appointment of Gary Beaumont as a secretary on 2024-07-17 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
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 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
06/04/206 April 2020 | 30/06/19 UNAUDITED ABRIDGED |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
06/11/186 November 2018 | 30/06/18 UNAUDITED ABRIDGED |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/03/185 March 2018 | SECRETARY APPOINTED MR GARY BEAUMONT |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
10/04/1710 April 2017 | 30/06/16 UNAUDITED ABRIDGED |
27/02/1727 February 2017 | DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK |
27/02/1727 February 2017 | DIRECTOR APPOINTED MR PAUL ANTHONY RING |
27/02/1727 February 2017 | DIRECTOR APPOINTED MR PHILIP IAN ALBON |
24/02/1724 February 2017 | COMPANY NAME CHANGED SHERATON SYSTEMS (HOLDING) LTD CERTIFICATE ISSUED ON 24/02/17 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCARTHUR HOLMAN-WEST / 20/05/2016 |
23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
21/03/1621 March 2016 | REGISTERED OFFICE CHANGED ON 21/03/2016 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON ECR3 7DD |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/12/159 December 2015 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
06/10/146 October 2014 | 31/08/14 STATEMENT OF CAPITAL GBP 2.00 |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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