WEB HAPPENS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

22/01/2422 January 2024 Amended micro company accounts made up to 2023-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to The Old Astra Cinema the Street Great Bricett Ipswich IP7 7DN on 2023-05-19

View Document

11/04/2311 April 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

12/01/2312 January 2023 Change of details for Samuel Leicester as a person with significant control on 2019-10-01

View Document

11/01/2311 January 2023 Director's details changed for Mr Samuel Christopher Leicester on 2019-10-01

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GURNEY / 26/02/2021

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GURNEY / 26/02/2021

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

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

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / SAMUEL LEICESTER / 01/01/2020

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHRISTOPHER LEICESTER / 01/01/2020

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GURNEY / 26/04/2018

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GURNEY / 26/04/2018

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID GURNEY / 30/01/2018

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/02/162 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

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

View Accounts

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

11/11/1511 November 2015 31/10/15 STATEMENT OF CAPITAL GBP 100

View Document

08/01/158 January 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