WEB MARKETING SEO SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 New | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 09/01/259 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 10/10/2210 October 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-24 with no updates |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 23/09/1923 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 10/05/1910 May 2019 | REGISTERED OFFICE CHANGED ON 10/05/2019 FROM IVY HOUSE IVY FARM LANE COVENTRY CV4 7BW ENGLAND |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/12/1831 December 2018 | PSC'S CHANGE OF PARTICULARS / MR RAFAL PIOTR BANASIAK / 31/12/2018 |
| 31/12/1831 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL PIOTR BANASIAK / 31/12/2018 |
| 14/12/1814 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 16 GLOVER STREET COVENTRY CV3 5FZ |
| 12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 31/05/1731 May 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 19/05/1619 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 06/12/156 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAFAL BANASIAK / 12/11/2014 |
| 12/11/1412 November 2014 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 253 LEAMINGTON ROAD COVENTRY CV3 6NB |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 29/04/1429 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 29/04/1329 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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