WEBMETRICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX United Kingdom to 11 Baytree Way Stutton Ipswich Suffolk IP9 2FS on 2025-08-07

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-14 with updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-14 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

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

View Accounts

30/07/2130 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

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

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

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

View Accounts

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID JARVIS / 21/11/2017

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM ROSE COTTAGE GASTON STREET EAST BERGHOLT COLCHESTER SUFFOLK CO7 6SD UNITED KINGDOM

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JARVIS / 21/11/2017

View Document

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

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

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

View Accounts

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JARVIS / 01/12/2015

View Document

24/10/1524 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL JARVIS / 24/10/2015

View Document

15/10/1515 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information