BELPER WEB & IT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-01-31 |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
21/07/2121 July 2021 | Compulsory strike-off action has been discontinued |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
19/07/2119 July 2021 | Confirmation statement made on 2021-04-30 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/05/199 May 2019 | 31/01/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/03/1815 March 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/01/1514 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
19/10/1419 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/02/1418 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 9 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ UNITED KINGDOM |
14/03/1314 March 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD KELLY / 14/01/2012 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
10/01/1310 January 2013 | SECRETARY APPOINTED MRS JANE LESLEY KELLY |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/05/1223 May 2012 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 210-211 WATERLOO STREET BURTON ON TRENT STAFFORDSHIRE DE14 2NQ |
02/03/122 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, SECRETARY EDWARD KELLY |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD KELLY / 14/01/2010 |
22/01/1022 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
26/09/0926 September 2009 | 31/01/09 TOTAL EXEMPTION FULL |
09/02/099 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
05/02/085 February 2008 | NEW SECRETARY APPOINTED |
05/02/085 February 2008 | SECRETARY RESIGNED |
14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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