WEBATEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/03/252 March 2025 | Micro company accounts made up to 2024-05-31 |
21/10/2421 October 2024 | Confirmation statement made on 2024-08-22 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
22/08/2322 August 2023 | Cessation of Bernard David Webber as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Change of details for Mr Scott Webber as a person with significant control on 2023-08-22 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-22 with updates |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
23/07/2323 July 2023 | Notification of Bernard David Webber as a person with significant control on 2023-07-23 |
23/03/2323 March 2023 | Registered office address changed from 17 Bridgewood Close Rossendale BB4 7AP England to Unit 3 Balderstone Close Burnley BB10 2TA on 2023-03-23 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-05-31 |
23/03/2323 March 2023 | Registered office address changed from Unit 3 Balderstone Close Burnley BB10 2TA England to Unit 3 Balderstone Close Burnley BB10 2TA on 2023-03-23 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/07/2119 July 2021 | Accounts for a dormant company made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/04/2022 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
27/07/1827 July 2018 | REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 8 NEWARK AVENUE RADCLIFFE MANCHESTER M26 3TX ENGLAND |
27/07/1827 July 2018 | CESSATION OF BERNARD WEBBER AS A PSC |
04/07/184 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
17/01/1817 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
13/02/1713 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 |
22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 50 FAR HEY CLOSE RADCLIFFE MANCHESTER M26 3GL |
31/05/1631 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
09/12/149 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WEBBER / 28/11/2014 |
31/08/1431 August 2014 | REGISTERED OFFICE CHANGED ON 31/08/2014 FROM 8 NEWARK AVE RADCLIFFE MANCHESTER M263TX UNITED KINGDOM |
04/07/144 July 2014 | APPOINTMENT TERMINATED, DIRECTOR BERNARD WEBBER |
08/05/148 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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