WEBTEL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-30 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

01/09/201 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

11/05/1811 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

10/06/1610 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HARMES / 16/05/2014

View Document

17/06/1417 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON CLAIRE HARMES / 16/05/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 30 SHENLEYBURY COTTAGES SHENLEYBURY SHENLEY RADLETT HERTFORDSHIRE WD7 9DJ ENGLAND

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 56 CATTERICK WAY BOREHAMWOOD HERTFORDSHIRE WD6 4QT

View Document

04/06/144 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

25/01/1425 January 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/04/1330 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL HARMES / 21/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/10/08; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET MIDDLESEX HA8 7UU

View Document

06/06/076 June 2007 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/11/0326 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0326 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 REGISTERED OFFICE CHANGED ON 04/10/99 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 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