WEB SERVICE WORLDWIDE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
16/06/2516 June 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-25 with no updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
18/05/2218 May 2022 | Registered office address changed from The Tower Mickleover Manor Mickleover Derby DE3 0SH England to Cynghordy Salem Morriston Swansea SA6 6PD on 2022-05-18 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
06/08/216 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
02/04/202 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
17/05/1917 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP HARDSTAFF / 06/03/2018 |
06/03/186 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE HARDSTAFF / 06/03/2018 |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE ANNE HARDSTAFF / 06/03/2018 |
06/03/186 March 2018 | REGISTERED OFFICE CHANGED ON 06/03/2018 FROM PATHWAYS COTTAGE MAIN ROAD HIGHAM ALFRETON DERBYSHIRE DE55 6EH |
06/03/186 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP HARDSTAFF / 06/03/2018 |
01/11/171 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNE HARDSTAFF |
25/07/1725 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON PHILIP HARDSTAFF / 25/07/2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/10/1511 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
13/10/1413 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
11/10/1311 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/10/1214 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
11/10/1111 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
20/06/1120 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
22/12/1022 December 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP HARDSTAFF / 13/12/2009 |
14/12/0914 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
21/04/0921 April 2009 | PREVSHO FROM 31/10/2008 TO 30/09/2008 |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR KIRK ARMSTRONG |
09/01/099 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KIRK ARMSTRONG / 20/05/2008 |
09/01/099 January 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | SECRETARY'S PARTICULARS CHANGED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | NEW DIRECTOR APPOINTED |
22/10/0722 October 2007 | NEW SECRETARY APPOINTED |
22/10/0722 October 2007 | SECRETARY RESIGNED |
22/10/0722 October 2007 | DIRECTOR RESIGNED |
01/10/071 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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