IDENTIFY WEB DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

22/01/2522 January 2025 Notification of Gabrielle Georgia Radley as a person with significant control on 2025-01-22

View Document

22/01/2522 January 2025 Change of details for Mr Liam Stephen Webster as a person with significant control on 2025-01-22

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GABRIELLE GEORGIA RADLEY / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR LIAM STEPHEN WEBSTER / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM STEPHEN WEBSTER / 10/11/2020

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MISS GABRIELLE GEORGIA RADLEY

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 15 COLERIDGE CRESCENT WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0LZ ENGLAND

View Document

31/12/1831 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088126630001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM STEPHEN WEBSTER / 01/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM STEPHEN WEBSTER / 31/03/2018

View Document

21/06/1821 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR LIAM WEBSTER / 21/03/2018

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 98 WRENTHORPE LANE WAKEFIELD WEST YORKSHIRE WF2 0PH

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM WEBSTER / 21/03/2018

View Document

01/02/181 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 96

View Document

01/02/181 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 98

View Document

01/02/181 February 2018 15/12/17 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/12/1415 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/12/1312 December 2013 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