WIDGETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/11/233 November 2023 Appointment of Mrs Louanne Jones as a director on 2023-11-01

View Document

03/11/233 November 2023 Appointment of Miss Celine Ladoire as a director on 2023-11-01

View Document

03/11/233 November 2023 Appointment of Miss Sandra Barnes-Keywood as a director on 2023-11-01

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 151 High Street Suite 67 Southampton Hampshire SO14 1BT England to Old Bond Store Back of the Walls Southampton Hampshire SO14 3HA on 2022-05-13

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Purchase of own shares.

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 2ND FLOOR OFFICES, TESTWOOD HOUSE TESTWOOD PARK SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW

View Document

22/02/1822 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 SUB-DIVISION 28/12/16

View Document

11/01/1811 January 2018 100 ISS ORD SHA OF £1.00 EACH IN THE CAP OF THE COMP BE SUBDIVIDED INTO 1000 ORD SHA OF £0.10 EACH 28/12/2016

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

08/01/188 January 2018 30/12/16 STATEMENT OF CAPITAL GBP 105.6

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077600110002

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077600110001

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED ICRUISE LIMITED CERTIFICATE ISSUED ON 12/05/17

View Document

04/04/174 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN JOSEPH GEVERTZ / 02/09/2015

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM TESTWOOD HOUSE TESTWOOD PARK SALISBURY ROAD SOUTHAMPTON HAMPSHIRE SO40 2RW

View Document

03/08/163 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077600110003

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 Annual return made up to 2 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/09/1410 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077600110002

View Document

08/03/148 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077600110001

View Document

06/12/136 December 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD UNITED KINGDOM

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED CRUISE SOUTHAMPTON LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

20/03/1320 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1224 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

14/10/1114 October 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

02/09/112 September 2011 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