WEBCERTAIN STRATEGY AND ANALYTICS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROY ATKINS-KRUEGER / 10/02/2018

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/10/1210 October 2012 COMPANY NAME CHANGED WEBCERTAIN DIRECT LIMITED CERTIFICATE ISSUED ON 10/10/12

View Document

04/09/124 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR PAUL MATTHEW REEVE

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL HOPKINSON / 19/05/2010

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM BLACKTHORNE HOUSE NORTHMINSTER BUSINESS PARK POPPLETON YORK NORTH YORKSHIRE YO26 6QW UK

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL HOPKINSON / 19/05/2010

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR ANDREW ROY ATKINS-KRUEGER

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED MR PHILIP MICHAEL HOPKINSON

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, SECRETARY SUSANNE ATKINS-KRUEGER

View Document

24/10/0924 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKINS-KRUEGER

View Document

24/10/0924 October 2009 SECRETARY APPOINTED MR PHILIP MICHAEL HOPKINSON

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/07/0911 July 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

09/07/099 July 2009 GBP IC 2/1 30/06/09 GBP SR 1@1=1

View Document

22/05/0922 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSANNE ATKINS-KRUEGER / 19/05/2009

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ATKINS-KRUEGER / 19/05/2009

View Document

14/07/0814 July 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

19/05/0819 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY TURNER LITTLE COMPANY SECRETARIES LIMITED

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR TURNER LITTLE COMPANY NOMINEES LIMITED

View Document

19/05/0819 May 2008 SECRETARY APPOINTED MRS SUSANNE ATKINS-KRUEGER

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MR ANDREW ROY ATKINS-KRUEGER

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