WEB PROFIT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Deborah Scott as a secretary on 2025-07-28

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/07/2428 July 2024 Director's details changed for Mr Anthony Scott on 2022-02-15

View Document

28/07/2428 July 2024 Change of details for Mr Anthony Scott as a person with significant control on 2022-02-15

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 45 MORESBY PARKS ROAD MORESBY PARKS WHITEHAVEN CA28 8XD ENGLAND

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 44 EAST ROAD EGREMONT CUMBRIA CA22 2EF ENGLAND

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT / 15/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

13/02/1813 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM 2 UNION PLACE ULVERSTON CUMBRIA LA12 7HS

View Document

22/09/1722 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT / 28/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT / 12/12/2013

View Document

06/08/146 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 75 HART STREET ULVERSTON CUMBRIA LA12 7JT UNITED KINGDOM

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTT / 12/12/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM C/O WEB PROFIT SOLUTIONS LIMITED 2 UNION PLACE ULVERSTON CUMBRIA LA12 7HS UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/08/1114 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

13/08/1113 August 2011 REGISTERED OFFICE CHANGED ON 13/08/2011 FROM 9 THE GILL ULVERSTON CUMBRIA CUMBRIA LA12 7BJ ENGLAND

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/09/092 September 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SCOTT / 15/12/2008

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 1 ALDWYCH TERRACE ULVERSTON CUMBRIA LA12 0EU

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 9 THE GILL ULVERSTON CUMBRIA LA12 7BJ ENGLAND

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/09/071 September 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 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