WEB SURVEILLANCE LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/05/2127 May 2021 CESSATION OF PATRICK ANTONY SCULLY AS A PSC

View Document

27/05/2127 May 2021 CESSATION OF ROBIN LOUIS NYMAN AS A PSC

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN NYMAN

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ANTONY SCULLY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN LOUIS NYMAN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JONES

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/02/177 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

17/06/1617 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

08/07/158 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/02/1514 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/07/1320 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/07/1212 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM KNOWL HILL FARM KNOWL HILL KINGSCLERE HAMPSHIRE RG20 4NY

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 29/03/2011

View Document

18/07/1118 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JONES / 29/03/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LOUIS NYMAN / 24/05/2010

View Document

30/07/1030 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA POTTON / 24/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 24/05/2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 DISS40 (DISS40(SOAD))

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

13/11/0813 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 04/07/2007

View Document

13/11/0813 November 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: UNIT 3 86 CHAPEL STREET THATCHAM BERKSHIRE RG18 4QN

View Document

04/08/064 August 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 SECRETARY RESIGNED

View Document

26/05/0026 May 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