GWD WEB SOLUTIONS C.I.C.

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

06/02/256 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-05-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

11/02/2211 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE BRAIN / 04/05/2019

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

12/05/1912 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON WOODS

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/05/1620 May 2016 03/05/16 NO MEMBER LIST

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM C/O LIFE SKILLS EDUCATION C.I.C. CHADBURN HOUSE UNIT E5 WEIGHBRIDGE ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1AH

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN LONGCROFT / 01/09/2014

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY LOUISE BRAIN / 01/09/2014

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / STUART ALAN LONGCROFT / 01/09/2014

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE NIX / 01/09/2014

View Document

05/05/155 May 2015 03/05/15 NO MEMBER LIST

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM C/O LIFE SKILLS EDUCATION C.I.C. BARROW HILL COMMUNITY LINK 13-14 BARROW HILL WALK OAK TREE LANE ESTATE MANSFIELD NOTTINGHAMSHIRE NG18 3PW

View Document

20/05/1420 May 2014 03/05/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 03/05/13 NO MEMBER LIST

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JASON BARRY WOODS

View Document

03/05/123 May 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