WEB ENGINEERED SERVICES AND TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM
48 WILTON PLACE
LARKSHALL ROAD
LONDON
E4 9GG
ENGLAND

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR SANYA CHOUDHURY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIMUZZAMAN CHOWDHURY / 31/08/2016

View Document

22/09/1622 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13

View Document

16/09/1616 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/12

View Document

16/09/1616 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

16/09/1616 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS SANYA BILKIS CHOUDHURY

View Document

22/02/1622 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM
48 WILTON PLACE LARKSHALL ROAD
LONDON
E4 9HH

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/11/1527 November 2015 TERMINATE DIR APPOINTMENT

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR SANYA CHOUDHURY

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, SECRETARY SALIMUZZAMAN CHOWDHURY

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR SALIMUZZAMAN CHOWDHURY

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANYA CHOUDHURY / 04/06/2015

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR SALIMUZZAMAN CHOWDHURY

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MRS SANYA CHOUDHURY

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR SALIMUZZAMAN CHOWDHURY

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM
C/O 74 MULBERRY COURT
B LANGTHORNE ROAD
LONDON
E11 4HN

View Document

16/02/1516 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, SECRETARY SALIMUZZAMAN CHOWDHURY

View Document

01/03/141 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SALIMUZZAMAN CHOWDHURY / 01/03/2014

View Document

01/03/141 March 2014 DIRECTOR APPOINTED MR SALIMUZZAMAN CHOWDHURY

View Document

01/03/141 March 2014 APPOINTMENT TERMINATED, DIRECTOR SANYA CHOUDHURY

View Document

04/02/144 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/10/1219 October 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MRS SANYA CHOUDHURY

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 590 GF BARKING ROAD PLAISTOW LONDON E13 9JY

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR SALIMUZZAMAN CHOWDHURY

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MD SALIMUZZAMAN CHOWDHURY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY SANYA CHOUDHURY

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 29 ALZETTE HOUSE MACE STREET LONDON UK E2 0QU ENGLAND

View Document

05/01/115 January 2011 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