WEB CONTROL SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Second filing of Confirmation Statement dated 2025-01-18

View Document

24/04/2524 April 2025 Change of details for Ms Joanne Marshall as a person with significant control on 2025-04-16

View Document

24/04/2524 April 2025 Change of details for Mr Minesh Chunilal Shah as a person with significant control on 2025-04-16

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

10/02/2310 February 2023 Register(s) moved to registered inspection location 2 Drummond Hay Willen Milton Keynes MK15 9EZ

View Document

09/02/239 February 2023 Termination of appointment of David Marshall as a director on 2023-01-31

View Document

09/02/239 February 2023 Register inspection address has been changed to 2 Drummond Hay Willen Milton Keynes MK15 9EZ

View Document

09/02/239 February 2023 Appointment of Ms Joanne Marshall as a director on 2023-02-01

View Document

09/02/239 February 2023 Notification of Joanne Marshall as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Cessation of David Marshall as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

03/03/223 March 2022 Certificate of change of name

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Notification of David Marshall as a person with significant control on 2020-06-19

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 30/04/20 STATEMENT OF CAPITAL GBP 2000

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR JAMES HESELDEN

View Document

07/07/197 July 2019 PREVSHO FROM 31/07/2019 TO 31/01/2019

View Document

22/04/1922 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 1000

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

28/07/1828 July 2018 CESSATION OF DAVID MARSHALL AS A PSC

View Document

24/03/1824 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

29/07/1729 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MARSHALL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA MARSHALL

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 15 TOWCESTER ROAD OLD STRATFORD MILTON KEYNES MK19 6AN ENGLAND

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

28/08/1628 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1624 August 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/05/163 May 2016 DIRECTOR APPOINTED MRS BARBARA JULIE MARSHALL

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MARTIN HUTCHINSON

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR MINESH CHUNILAL SHAH

View Document

18/02/1618 February 2016 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THE STABLES CASWELL SCIENCE & TECHNOLOGY PARK TOWCESTER NORTHAMPTONSHIRE NN12 8EQ UNITED KINGDOM

View Document

27/07/1527 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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