THE WEBSITE STUDIO LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

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

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

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

View Accounts

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/10/1631 October 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/10/2016

View Document

12/10/1612 October 2016 12/10/16 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/11/155 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/11/146 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 COMPANY NAME CHANGED SOFTWARE ASSISTANCE LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

17/10/1217 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/11/1029 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE BELLIN / 03/01/2010

View Document

04/01/104 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS BELLIN / 03/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DIANE BELLIN / 03/01/2010

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 10 APSLEY CLOSE BOWDON CHESHIRE WA14 3AJ

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 66 BRIDGEWATER ROAD ALTRINCHAM CHESHIRE WA14 1LZ

View Document

07/12/077 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 66 BRIDGWATER ROAD ALTRINCHAM CHESHIRE WA14 1LZ

View Document

12/10/0612 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 70 SEABROOK DRIVE THORNTON CLEVELEYS LANCASHIRE FY5 3SB

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

03/10/053 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0527 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 70 SEABROOK DRIVE THORNTON CLEVELEYS LANCASHIRE FY5 3SB

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 124 CECIL ROAD HALE CHESHIRE WA15 9NU

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/037 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 REGISTERED OFFICE CHANGED ON 04/11/02 FROM: 81 THE MOUNT HALE BARNS CHESHIRE WA15 8SZ

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 15/09/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 SECRETARY RESIGNED

View Document

14/09/9914 September 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9827 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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