WEBEST SOLUTIONS LTD

Company Documents

DateDescription
12/03/1912 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/191 March 2019 APPLICATION FOR STRIKING-OFF

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 24 BELLE GROVE 100 MICKLEHAM ROAD ORPINGTON KENT BR5 2RJ

View Document

30/10/1530 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

10/10/1410 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 SECRETARY'S CHANGE OF PARTICULARS / TOOMAS PLAKS / 09/10/2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOOMAS PLAKS / 09/10/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM FLAT A 19 SUNDERLAND ROAD LONDON SE23 2PS ENGLAND

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / TOOMAS PLAKS / 01/05/2013

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOOMAS PLAKS / 01/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM FLAT A 19 SUNDERLAND ROAD LONDON SE23 2PS ENGLAND

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 9 MORLEY COURT 72 WESTMORELAND ROAD BROMLEY BR2 0TD

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/04/1023 April 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE ARTUS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ASPYRE GROUP (UK) LTD


  • 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