CONSULTING YOU WEB SERVICES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-06-30 to 2020-12-31

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/01/1611 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 2 FERNBANK ROAD REDLAND BRISTOL BS6 6PZ

View Document

09/09/159 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENWICK

View Document

22/12/1422 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. WARREN JAMES GUFF / 22/12/2014

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR. WARREN JAMES GUFF

View Document

19/12/1219 December 2012 17/12/12 STATEMENT OF CAPITAL GBP 116

View Document

17/12/1217 December 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