WEB SCIENTIFIC LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Adrian John Cleaver on 2024-02-16

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Termination of appointment of Galen Milne as a director on 2023-08-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

09/09/199 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN CLEAVER / 02/05/2019

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THISTLE SCIENTIFIC LIMITED

View Document

01/08/171 August 2017 CESSATION OF GALEN MILNE AS A PSC

View Document

20/07/1720 July 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD MCGEACHEY

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, SECRETARY CONSTANCE MILNE

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR ADRIAN JOHN CLEAVER

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM C/O GALEN MILNE WEB SCIENTIFIC BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY GERARD MCGEACHEY

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 24 OSPREY DRIVE DAVENTRY NORTHAMPTONSHIRE NN11 5XP

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O GALEN MILNE WEB SCIENTIFIC BUSINESS & TECHNOLOGY CENTRE RADWAY GREEN CREWE CHESHIRE CW2 5PR ENGLAND

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS CONSTANCE MARGARET MILNE

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/06/1315 June 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

24/04/1224 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/06/116 June 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GALEN MLINE / 06/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 6 March 2009 with full list of shareholders

View Document

06/12/096 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/11/0921 November 2009 Annual return made up to 6 March 2008 with full list of shareholders

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 94 EATON ROAD ALSAGER STOKE ON TRENT STAFFORDSHIRE ST7 2BT

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/06/0026 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/03/998 March 1999 RETURN MADE UP TO 06/03/99; CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: UNIT 9 WARWICK HOUSE INDUSTRIAL BANBURY ROAD SOUTHAM LEAMINGTON SPA WARWICKSHIRE CV33 0PS

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

23/06/9823 June 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/976 November 1997 COMPANY NAME CHANGED SCIE-PLAS DIRECT LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/05/98

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

06/03/976 March 1997 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