ESSEX WEB DESIGN STUDIO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Registered office address changed from Suite S3, Croxtons Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ England to Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 2025-05-26

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2023-11-30

View Document

28/10/2428 October 2024 Termination of appointment of Joanne Wiggins as a director on 2024-10-28

View Document

22/10/2422 October 2024 Purchase of own shares.

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/10/2320 October 2023 Micro company accounts made up to 2022-11-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM ELIZABETH HOUSE 28 BADDOW ROAD CHELMSFORD CM2 0DG ENGLAND

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE WIGGINS / 21/02/2019

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES WIGGINS / 21/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES WIGGINS / 21/02/2019

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 7 HATCHES MEWS BRAINTREE ESSEX CM7 9FZ UNITED KINGDOM

View Document

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/10/176 October 2017 DIRECTOR APPOINTED JOANNE WIGGINS

View Document

29/11/1629 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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