WEBBOSS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

31/01/2531 January 2025 Registered office address changed from 7 the White House 42-44 the Terrace Torquay TQ1 1DE England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-01-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-03-10

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/10/2122 October 2021 Micro company accounts made up to 2020-06-30

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 Compulsory strike-off action has been discontinued

View Document

22/09/2122 September 2021 Compulsory strike-off action has been suspended

View Document

25/06/2125 June 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP PELS

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL EYERS

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARWOOD

View Document

27/02/2027 February 2020 CESSATION OF PP ASSET MANAGEMENT LTD AS A PSC

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HAIGNEY

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH WOODWARD

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR PAUL HAIGNEY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

08/01/188 January 2018 05/04/17 STATEMENT OF CAPITAL GBP 525.06

View Document

02/01/182 January 2018 05/04/17 STATEMENT OF CAPITAL GBP 524.91

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 521.596854

View Document

22/12/1622 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 521.596854

View Document

22/12/1622 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 521.596854

View Document

22/12/1622 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 521.596854

View Document

21/12/1621 December 2016 05/04/16 STATEMENT OF CAPITAL GBP 450.539514

View Document

21/12/1621 December 2016 31/03/16 STATEMENT OF CAPITAL GBP 446.162142

View Document

21/12/1621 December 2016 05/04/16 STATEMENT OF CAPITAL GBP 450.539514

View Document

21/12/1621 December 2016 30/11/16 STATEMENT OF CAPITAL GBP 521.596854

View Document

21/12/1621 December 2016 05/04/16 STATEMENT OF CAPITAL GBP 450.539514

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HAIGNEY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP PELLS / 30/03/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMIE WILSON / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MR PHILLIP PELLS

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL EYERS / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH KATHERINE WOODWARD / 20/08/2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS HARWOOD / 20/08/2015

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR MARK GERALD JONES

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/04/1519 April 2015 19/02/15 STATEMENT OF CAPITAL GBP 347.22

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 18/02/15 STATEMENT OF CAPITAL GBP 312.50

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR PAUL HAIGNEY

View Document

03/10/143 October 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY FRANSEN

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 10 FORE STREET TORQUAY DEVON TQ1 4NE

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED DR PAUL EYERS

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MS SALLY JANE FRANSEN

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MRS SARAH KATHERINE WOODWARD

View Document

08/07/138 July 2013 28/05/13 STATEMENT OF CAPITAL GBP 217

View Document

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 24/06/13 STATEMENT OF CAPITAL GBP 300

View Document

08/07/138 July 2013 PREVEXT FROM 28/02/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 SUB-DIVISION 26/05/13

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 16/06/2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMIE WILSON / 05/08/2012

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR ANDREW THOMAS HARWOOD

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JAMIE WILSON / 20/04/2012

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY MEDIA MINISTRIES PRODUCTIONS LTD

View Document

18/04/1218 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR KEVIN WILSON

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR MEDIA MINISTRIES PRODUCTIONS LTD

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM BASEPOINT BUSINESS CENTRE YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LB ENGLAND

View Document

22/02/1122 February 2011 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