WORLDWIDE WEB SERVICES LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 110 High Holborn London WC1V 6JS England to 17 Slingsby Place the Yards London WC2E 9AB on 2025-08-27

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/03/2528 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2022-06-30

View Document

20/02/2320 February 2023 Cessation of U-Net Uk Limited as a person with significant control on 2022-07-26

View Document

20/02/2320 February 2023 Notification of Claranet Group Limited as a person with significant control on 2022-07-26

View Document

04/01/234 January 2023 Director's details changed for Mr Nigel Robert Fairhurst on 2022-10-12

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHEL ROBERT

View Document

06/02/206 February 2020 CESSATION OF MICHEL FRANCOIS ROBERT AS A PSC

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROBERT FAIRHURST

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES NASSER

View Document

11/02/1911 February 2019 CESSATION OF CHARLES NASSER AS A PSC

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR NIGEL ROBERT FAIRHURST

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

25/05/1625 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/05/1522 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/06/1410 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

10/06/1310 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

06/07/106 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR MICHEL ROBERT

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHEL ROBERT

View Document

26/03/1026 March 2010 SECRETARY APPOINTED MR MICHEL ROBERT

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MR MICHEL ROBERT

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK DOOLEY

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY FRANK DOOLEY

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/06/0910 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/05/0828 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

12/10/0412 October 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 AUDITOR'S RESIGNATION

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 RETURN MADE UP TO 15/05/04; NO CHANGE OF MEMBERS

View Document

16/09/0416 September 2004 ORDER OF COURT - RESTORATION 15/09/04

View Document

13/01/0413 January 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/0330 September 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

21/08/0321 August 2003 APPLICATION FOR STRIKING-OFF

View Document

03/07/033 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0324 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0217 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 ACTIONS APPROVED 19/11/01

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 S80A AUTH TO ALLOT SEC 20/11/01

View Document

14/01/0214 January 2002 S369(4) SHT NOTICE MEET 20/11/01

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: OLD BRIDGE HOUSE 40 CHURCH STREET STAINES MIDDLESEX TW18 4EP

View Document

06/03/016 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

13/06/9913 June 1999 DIR POWERS 27/05/99

View Document

13/06/9913 June 1999 AUDITOR'S RESIGNATION

View Document

13/06/9913 June 1999 £ NC 50000/55556 27/05/

View Document

13/06/9913 June 1999 NC INC ALREADY ADJUSTED 27/05/99

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/03/9825 March 1998 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/06/97

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/96

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 SECRETARY RESIGNED

View Document

24/09/9624 September 1996 £ NC 1000/50000 01/07/

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NC INC ALREADY ADJUSTED 01/07/96

View Document

22/07/9622 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 COMPANY NAME CHANGED FIRSTBEFORE LIMITED CERTIFICATE ISSUED ON 16/07/96

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 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