WORCESTER WEB STUDIO LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewRegistered office address changed from Marmion House 3 Copenhagen Street Worcester Worcestershire WR1 2HB England to 9th Floor 7 Park Row Leeds LS1 5HD on 2025-08-21

View Document

09/05/259 May 2025 Resolutions

View Document

06/05/256 May 2025 Statement of affairs

View Document

06/05/256 May 2025 Appointment of a voluntary liquidator

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-21 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

15/07/2115 July 2021 Cessation of Raymond Gillespie as a person with significant control on 2021-03-16

View Document

01/07/211 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 3RD FLOOR, MARMION HOUSE COPENHAGEN STREET WORCESTER WORCESTERSHIRE WR1 2HB ENGLAND

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM HALLOW PARK OFFICES HALLOW PARK HALLOW WORCESTER WR2 6PG ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/08/1721 August 2017 COMPANY NAME CHANGED ZERO (WEB DESIGN) LTD CERTIFICATE ISSUED ON 21/08/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CESSATION OF ANNE-MARIE GILLESPIE AS A PSC

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR RAYMOND GILLESPIE / 01/09/2016

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 COMPANY NAME CHANGED ZERO WEB DESIGN LTD CERTIFICATE ISSUED ON 10/07/17

View Document

30/06/1730 June 2017 COMPANY NAME CHANGED WORCESTER WEB STUDIO LTD CERTIFICATE ISSUED ON 30/06/17

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 32 THE TYTHING WORCESTER WR1 1JL

View Document

05/09/165 September 2016 COMPANY NAME CHANGED BLUE TESLA MARKETING LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GILLESPIE

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD GILLESPIE / 01/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/07/1419 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 DIRECTOR APPOINTED MRS ANNE-MARIE GILLESPIE

View Document

15/07/1315 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

05/07/125 July 2012 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