WEB INTEGRATIONS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/09/2230 September 2022 Notification of Aspect Reputation Management Limited as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mr Andrew Thomas Mccallum as a director on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Robert Jameson Gray as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Cessation of Ewan Michael Duthie as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Ewan Michael Duthie as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Robert Jameson Gray as a director on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Robert Jameson Gray as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Registered office address changed from 6 Albyn Lane 6 Albyn Lane Aberdeen AB10 6SZ Scotland to 6 Bayview Road Aberdeen AB15 4EY on 2022-09-30

View Document

05/04/225 April 2022 Registered office address changed from 2 Market Square Stonehaven Kincardineshire AB39 2BT to 6 Albyn Lane 6 Albyn Lane Aberdeen AB10 6SZ on 2022-04-05

View Document

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

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EWAN MICHAEL DUTHIE

View Document

15/05/2015 May 2020 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

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

21/05/1821 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

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

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

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

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/03/1625 March 2016 APPOINTMENT TERMINATED, DIRECTOR EWAN DUTHIE

View Document

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/03/152 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR EWAN MICHAEL DUTHIE

View Document

13/10/1413 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

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

View Accounts

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR SAM JARVIS

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/01/1422 January 2014 SECRETARY APPOINTED ROBERT JAMESON GRAY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR EWAN MICHAEL DUTHIE

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR SAM JARVIS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMESON GRAY / 01/01/2014

View Document

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

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

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

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

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMESON GRAY / 17/09/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/11/0920 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/10/0816 October 2008 GBP NC 1/100 01/04/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER RICHARDSON

View Document

18/09/0718 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 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


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