WEBSCRIPT DESIGNS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Termination of appointment of Simon David Frayne Mcardle as a director on 2024-05-14

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-14 with no updates

View Document

13/10/2313 October 2023 Registered office address changed from 92a High Street Orpington Kent BR6 0JY England to Office 31 Cattle Market Street Norwich Norfolk NR1 3DY on 2023-10-13

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Notification of Benjamin Laurence Tiffin as a person with significant control on 2022-10-20

View Document

14/12/2214 December 2022 Cessation of Simon David Frayne Mcardle as a person with significant control on 2022-10-20

View Document

01/12/221 December 2022 Registered office address changed from 29-31 Monson Road Tunbridge Wells Kent TN1 1LS England to 92a High Street Orpington Kent BR6 0JY on 2022-12-01

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW to 29-31 Monson Road Tunbridge Wells Kent TN1 1LS on 2022-10-17

View Document

10/10/2210 October 2022 Appointment of Mr Benjamin Laurence Tiffin as a director on 2022-10-07

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

29/09/2229 September 2022 Previous accounting period extended from 2022-05-31 to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-18 with updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Termination of appointment of Sean John Hayes as a director on 2021-10-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

15/10/1915 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID FRAYNE MCARDLE / 03/05/2018

View Document

18/01/1818 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 05/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 05/01/2018

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/05/1113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL CRISP

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM SHADWELL HOUSE 65LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

18/05/1018 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 02/05/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED SEAN JOHN HAYES

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED DANIEL CRISP

View Document

10/03/1010 March 2010 CONSOLIDATION 29/12/09

View Document

10/03/1010 March 2010 29/12/09 STATEMENT OF CAPITAL GBP 1035

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 13/05/2009

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY SEAN HAYES

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM NO. 1, THE COURTYARD, CAMPUS WAY GILLINGHAM BUSINESS PARK GILLINGHAM KENT ME8 0NZ

View Document

30/05/0830 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: DANIELS & CO THE OLD COURTHOUSE NEW ROAD AVENUE CHATHAM KENT ME4 6BE

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

25/05/0125 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 S-DIV 17/04/00

View Document

20/06/0020 June 2000 VARYING SHARE RIGHTS AND NAMES 17/04/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/05/9824 May 1998 REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 16 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2PT

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 S252 DISP LAYING ACC 11/05/98

View Document

24/05/9824 May 1998 S386 DISP APP AUDS 11/05/98

View Document

05/03/985 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 35 SANDHURST PARK TUNBRIDGE WELLS KENT TN2 3SY

View Document

12/05/9612 May 1996 NEW SECRETARY APPOINTED

View Document

12/05/9612 May 1996 NEW DIRECTOR APPOINTED

View Document

12/05/9612 May 1996 DIRECTOR RESIGNED

View Document

12/05/9612 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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