WEB SOLUTIONS AND SERVICES LIMITED

Company Documents

DateDescription
16/05/2216 May 2022 Return of final meeting in a members' voluntary winding up

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2022-01-11

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MAHESH SURESH GHUGARI / 09/04/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/11/1920 November 2019 CESSATION OF SWAPNA GHUGARI AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESH SURESH GHUGARI

View Document

16/08/1916 August 2019 CESSATION OF MAHESH SURESH GHUGARI AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF GHUGARI MAHESH AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHESH GHUGARI

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHUGARI MAHESH

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR MAHESH SURESH GHUGARI

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM JUBILEE HOUSE EAST BEACH LYTHAM ST.ANNES LANCASHIRE FY8 5FT ENGLAND

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2 COURTLANDS SHEEN ROAD RICHMOND SURREY TW10 5BG ENGLAND

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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