WEB SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

11/04/2511 April 2025 Change of details for Web-Clubs Digital Limited as a person with significant control on 2019-07-01

View Document

11/04/2511 April 2025 Director's details changed for Mr Anthony Kevin O'sullivan on 2014-09-19

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/01/203 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/19

View Document

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM THE CLUB HOUSE EAST STREET CHESHAM BUCKINGHAMSHIRE HP5 1DG

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEB-CLUBS DIGITAL LIMITED

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE LUNDBERG

View Document

11/04/1911 April 2019 CESSATION OF WEB-CLUBS LIMITED AS A PSC

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/01/1823 January 2018 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

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

05/01/175 January 2017 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

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/12/159 December 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

21/04/1521 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

26/06/1426 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039693770001

View Document

21/05/1421 May 2014 COMPANY NAME CHANGED E-LIST MARKETING LIMITED CERTIFICATE ISSUED ON 21/05/14

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR ANTHONY KEVIN O'SULLIVAN

View Document

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

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE LUNDBERG / 10/04/2014

View Document

14/04/1414 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

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

View Accounts

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM CASTLE HOUSE 89 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2DF

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

19/05/0919 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

11/04/0811 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 SUBDIVISION 08/10/04

View Document

18/10/0418 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0418 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED WEB-CLUBS LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

29/05/0129 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 REGISTERED OFFICE CHANGED ON 20/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 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