WEB HOSTING UK LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewMicro company accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2025-08-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Micro company accounts made up to 2024-08-31

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

18/01/2518 January 2025 Compulsory strike-off action has been discontinued

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-10-27 with no updates

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

04/09/244 September 2024 Notification of Richard James David as a person with significant control on 2016-11-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-08-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/01/1512 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

26/02/1226 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM ECLIPSE HOUSE CORONATION RD CARDIFF SOUTH WALES CF14 4QY

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES DAVID / 27/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR DEREK HOWARD WILKINS

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR LINDA JOHN

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY LINDA JOHN

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 7 FIDLAS ROAD CARDIFF CF14 0LW

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM JENKINS

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 7 FIDLAS ROAD CARDIFF CF14 0LW

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: UNIT 3, AVOCET HOUSE 88 STATION ROAD LLANDAFF NORTH CARDIFF CF14 2FG

View Document

10/12/0410 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 COMPANY NAME CHANGED DRS HOSTING LIMITED CERTIFICATE ISSUED ON 20/11/02

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information