WEB BEHAVIOUR SPECIALISTS LTD.

Company Documents

DateDescription
16/07/2516 July 2025 NewRegister inspection address has been changed from 15 Merryweather Place London SE10 8BZ England to Groundfloor, Gem Court 15 Merryweather Place London SE10 8BZ

View Document

15/07/2515 July 2025 NewRegistered office address changed from 15 Merryweather Place London SE10 8BZ England to Groundfloor Gem Court 15 Merryweather Place London SE10 8BZ on 2025-07-15

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/12/2426 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

19/03/2319 March 2023 Director's details changed for Mr. Jan Robert Van Nieuwkerk on 2023-03-15

View Document

19/03/2319 March 2023 Termination of appointment of Jan Robert Van Nieuwkerk as a secretary on 2023-03-15

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

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

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Register inspection address has been changed from St Magnus House 3 Lower Thames Street London Greater London EC3R 6HD United Kingdom to 55 Greenwich High Road London SE10 8JL

View Document

07/01/227 January 2022 Registered office address changed from 21 Place Farm Avenue Orpington BR6 8DG England to 55 Greenwich High Road London SE10 8JL on 2022-01-07

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

26/02/2126 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

30/01/2030 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

20/04/1920 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM 4 OLD PARK LANE LONDON W1K 1QW UNITED KINGDOM

View Document

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

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 SAIL ADDRESS CHANGED FROM: ALPHA HOUSE 100 BOROUGH HIGH STREET LONDON GREATER LONDON SE1 1LB UNITED KINGDOM

View Document

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

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM, COMMUNICATIONS HOUSE 26 YORK STREET, LONDON, W1U 6PZ

View Document

19/03/1719 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

08/02/168 February 2016 SAIL ADDRESS CHANGED FROM: HAYS LANE BUSINESS CENTRE 6 HAYS LANE LONDON SE1 2HB ENGLAND

View Document

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

View Accounts

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 SAIL ADDRESS CHANGED FROM: DOWGATE HILL HOUSE ROOM 306 DOWGATE HILL LONDON EC4R 2SU ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 COMPANY NAME CHANGED WEBSITE BEHAVIOR SPECIALISTS LTD. CERTIFICATE ISSUED ON 14/08/14

View Document

21/02/1421 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 30/01/14 STATEMENT OF CAPITAL GBP 116000

View Document

29/01/1429 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 88400

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. AGNIESZKA JADWIGA SZRUBKOWSKA / 01/10/2013

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/10/1313 October 2013 SAIL ADDRESS CHANGED FROM: HARBOUR EXCHANGE BUSINESS CENTRE 5 HARBOUR EXCHANGE SOUTH QUAY LONDON E14 9GE ENGLAND

View Document

18/05/1318 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/12/1224 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. AGNIESZKA JADWIGA SZRUBKOWSKA / 21/11/2012

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR CARMEN VAN NIEUWKERK

View Document

26/11/1226 November 2012 SAIL ADDRESS CHANGED FROM: QUAY HOUSE 2 ADMIRALS WAY DOCKLANDS LONDON E14 9XG ENGLAND

View Document

16/09/1216 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN ANDREA VAN NIEUWKERK / 07/04/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. AGNIESZKA JADWIGA SZRUBKOWSKA / 07/04/2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAN ROBERT VAN NIEUWKERK / 19/04/2011

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

02/05/112 May 2011 SAIL ADDRESS CREATED

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR. JAN ROBERT VAN NIEUWKERK

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR. JAN ROBERT VAN NIEUWKERK

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MRS. AGNIESZKA JADWIGA SZRUBKOWSKA

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM, C/O CARMEN VAN NIEUWKERK, 113 OAKHILL ROAD, LONDON, SW15 2QL, ENGLAND

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, C/O ANDREA NIEUWKERK, 17 KILBY COURT, CHILD LANE, LONDON, SE10 0PZ, ENGLAND

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED WEB BEHAVIOR SPECIALISTS LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

22/12/1022 December 2010 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