WEB MANAGEMENT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

06/02/256 February 2025 Change of details for Mr Michael Flowers as a person with significant control on 2024-02-05

View Document

05/02/255 February 2025 Notification of Alex Robin Vald as a person with significant control on 2024-02-05

View Document

10/01/2510 January 2025 Change of details for Mr Michael Flowers as a person with significant control on 2025-01-02

View Document

09/01/259 January 2025 Director's details changed for Mr Michael Flowers on 2025-01-02

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 Registered office address changed from , 2 Highfield Drive, Claydon, Ipswich, Suffolk, IP6 0EY to 15 Warwick Gardens London N4 1JD on 2021-05-13

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN TERRY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/05/152 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/12/136 December 2013 ADOPT ARTICLES 21/11/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 01/03/13 STATEMENT OF CAPITAL GBP 1

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/10/1224 October 2012 DIRECTOR APPOINTED MARTIN TERRY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/05/122 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM OFFICE 2, THE ANGEL ST MARY'S SQUARE KELVEDON COLCHESTER ESSEX CO5 9AN UNITED KINGDOM

View Document

28/02/1228 February 2012 Registered office address changed from , Office 2, the Angel, St Mary's Square Kelvedon, Colchester, Essex, CO5 9AN, United Kingdom on 2012-02-28

View Document

28/02/1228 February 2012 SECRETARY APPOINTED MRS CATHERINE LORNA FLOWERS

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERTS

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY GARRY CHARLES

View Document

17/05/1117 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR LESLEY CARPENTER

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED MICHAEL FLOWERS

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLOWERS

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED ADAM ROBERTS

View Document

24/07/0924 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 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