WEBAPP SOLUTIONS LTD.

Company Documents

DateDescription
20/12/2420 December 2024 Registered office address changed to PO Box 4385, 08238331 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-20

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 30 TADMARTON DOWNHEAD PARK MILTON KEYNES MK15 9BD UNITED KINGDOM

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/10/1726 October 2017 DISS40 (DISS40(SOAD))

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM UNIT 108 I CENTER HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PY ENGLAND

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

19/10/1719 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEKSANDR GOLUBOVSKIJ / 30/09/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 30 TADMARTON DOWNHEAD PARK MILTON KEYNES MK15 9BD

View Document

24/11/1524 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDR ARTIOMOV

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR ALEKSANDR ARTIOMOV

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 21 KIRKBY STREET LINCOLN LINCOLNSHIRE LN5 7TY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 DISS40 (DISS40(SOAD))

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1429 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

22/07/1422 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALEKSANDR GOLUBOVSKIJ / 22/07/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VITALIJUS CHARINAS / 04/10/2013

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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