WEB ENTERPRISE BUSINESS 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 |
---|---|
09/04/259 April 2025 | Total exemption full accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/05/2423 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
10/06/2110 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
01/06/201 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNETTE JOY WILLIAMS |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
23/10/1723 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN SIMON WILLIAMS |
05/08/175 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
09/08/139 August 2013 | 09/08/13 STATEMENT OF CAPITAL GBP 1 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
13/11/1213 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/11/1022 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/11/0914 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SIMON WILLIAMS / 14/11/2009 |
20/08/0920 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/12/089 December 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
13/11/0713 November 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
04/09/074 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: W.E.B.S LTD MEDIA HOUSE 19 DORKING ROAD BOOKHAM SURREY KT23 4PU |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/10/0623 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/07/0520 July 2005 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 293 EWELL ROAD SURBITON SURREY KT6 7AB |
10/11/0410 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/06/0316 June 2003 | REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 293 EWELL ROAD SURBITON SURREY KT6 7AB |
19/12/0219 December 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
13/11/0113 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/016 November 2001 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | REGISTERED OFFICE CHANGED ON 20/04/01 FROM: NO 3 RANDOLPH COURT BLOCK 22 KINGSTON AVENUE LEATHERHEAD SURREY KT22 7HY |
22/02/0122 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
24/10/0024 October 2000 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
10/11/9910 November 1999 | NEW DIRECTOR APPOINTED |
10/11/9910 November 1999 | NEW SECRETARY APPOINTED |
04/11/994 November 1999 | SECRETARY RESIGNED |
04/11/994 November 1999 | DIRECTOR RESIGNED |
02/11/992 November 1999 | REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 75 VILLIERS AVENUE SURBITON SURREY KT5 8BE |
22/10/9922 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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