PRAGMATICA WEB SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-30 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-30 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
09/06/239 June 2023 | Registered office address changed from C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS England to Solicitors Property Shop 35 High Street 35 High Street Holywell CH8 7TE on 2023-06-09 |
15/05/2315 May 2023 | Registered office address changed from C/O My Tax Point 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 2023-05-15 |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-03-30 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
21/12/2221 December 2022 | Termination of appointment of Dafydd Alun Robert Hughes-Parry as a director on 2022-12-20 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
30/09/2130 September 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
07/01/207 January 2020 | REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 8 GILBERT WAY FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4HJ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANSISCUS MASOEN |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MIYUKI SHIOYA / 23/06/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/08/147 August 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
07/08/147 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MIYUKI SHIOYA / 07/08/2014 |
08/01/148 January 2014 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 24 ERLEIGH COURT GARDENS EARLEY READING RG6 1EH UNITED KINGDOM |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD ALUN ROBERT HUGHES-PARRY / 23/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/06/1328 June 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/10/1217 October 2012 | CURREXT FROM 30/06/2012 TO 31/12/2012 |
11/07/1211 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
16/01/1216 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/08/111 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
09/12/109 December 2010 | REGISTERED OFFICE CHANGED ON 09/12/2010 FROM HUGHES PARRY PARTNERSHIP 35 HIGH STREET HOLYWELL FLINTSHIRE CH8 7TE ENGLAND |
29/06/1029 June 2010 | DIRECTOR APPOINTED MR DAFYDD ALYN HUGHES-PARRY |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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