WEBSCRIPT DESIGNS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | Termination of appointment of Simon David Frayne Mcardle as a director on 2024-05-14 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-14 with no updates |
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 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-14 with updates |
14/12/2214 December 2022 | Notification of Benjamin Laurence Tiffin as a person with significant control on 2022-10-20 |
14/12/2214 December 2022 | Cessation of Simon David Frayne Mcardle as a person with significant control on 2022-10-20 |
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 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
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 |
10/10/2210 October 2022 | Appointment of Mr Benjamin Laurence Tiffin as a director on 2022-10-07 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-08-31 |
29/09/2229 September 2022 | Previous accounting period extended from 2022-05-31 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-18 with updates |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Termination of appointment of Sean John Hayes as a director on 2021-10-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/01/2112 January 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
15/10/1915 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR SIMON DAVID FRAYNE MCARDLE / 03/05/2018 |
18/01/1818 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 05/01/2018 |
18/01/1818 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 05/01/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/05/1113 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/01/1121 January 2011 | APPOINTMENT TERMINATED, DIRECTOR DANIEL CRISP |
18/05/1018 May 2010 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM SHADWELL HOUSE 65LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW |
18/05/1018 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 02/05/2010 |
24/03/1024 March 2010 | DIRECTOR APPOINTED SEAN JOHN HAYES |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
10/03/1010 March 2010 | DIRECTOR APPOINTED DANIEL CRISP |
10/03/1010 March 2010 | CONSOLIDATION 29/12/09 |
10/03/1010 March 2010 | 29/12/09 STATEMENT OF CAPITAL GBP 1035 |
16/06/0916 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MCARDLE / 13/05/2009 |
21/04/0921 April 2009 | APPOINTMENT TERMINATED SECRETARY SEAN HAYES |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
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 |
30/05/0830 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
03/03/073 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
23/02/0623 February 2006 | SECRETARY RESIGNED |
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 |
07/02/067 February 2006 | LOCATION OF REGISTER OF MEMBERS |
08/06/058 June 2005 | RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS |
04/05/044 May 2004 | NEW SECRETARY APPOINTED |
04/05/044 May 2004 | SECRETARY RESIGNED |
04/05/044 May 2004 | DIRECTOR RESIGNED |
04/05/044 May 2004 | REGISTERED OFFICE CHANGED ON 04/05/04 FROM: MACKENZIE HOUSE COACH & HORSES PASSAGE TUNBRIDGE WELLS KENT TN2 5NP |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS |
02/12/022 December 2002 | DIRECTOR RESIGNED |
23/10/0223 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
07/06/027 June 2002 | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
20/02/0220 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
25/05/0125 May 2001 | DIRECTOR RESIGNED |
25/05/0125 May 2001 | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS |
25/05/0125 May 2001 | NEW DIRECTOR APPOINTED |
11/12/0011 December 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
30/06/0030 June 2000 | NEW DIRECTOR APPOINTED |
20/06/0020 June 2000 | S-DIV 17/04/00 |
20/06/0020 June 2000 | VARYING SHARE RIGHTS AND NAMES 17/04/00 |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
31/05/0031 May 2000 | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS |
24/12/9924 December 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
26/05/9926 May 1999 | RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS |
10/05/9910 May 1999 | REGISTERED OFFICE CHANGED ON 10/05/99 FROM: OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
24/05/9824 May 1998 | REGISTERED OFFICE CHANGED ON 24/05/98 FROM: 16 CAMDEN ROAD TUNBRIDGE WELLS KENT TN1 2PT |
24/05/9824 May 1998 | NEW DIRECTOR APPOINTED |
24/05/9824 May 1998 | RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS |
24/05/9824 May 1998 | NEW DIRECTOR APPOINTED |
24/05/9824 May 1998 | S252 DISP LAYING ACC 11/05/98 |
24/05/9824 May 1998 | S386 DISP APP AUDS 11/05/98 |
05/03/985 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
19/05/9719 May 1997 | RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS |
19/05/9719 May 1997 | REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 35 SANDHURST PARK TUNBRIDGE WELLS KENT TN2 3SY |
12/05/9612 May 1996 | NEW SECRETARY APPOINTED |
12/05/9612 May 1996 | NEW DIRECTOR APPOINTED |
12/05/9612 May 1996 | DIRECTOR RESIGNED |
12/05/9612 May 1996 | SECRETARY RESIGNED |
03/05/963 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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