WEBSPACE TECHNOLOGY LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

16/01/2316 January 2023 Application to strike the company off the register

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/04/1519 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REES / 19/04/2015

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REES / 29/08/2014

View Document

17/08/1417 August 2014 REGISTERED OFFICE CHANGED ON 17/08/2014 FROM 24 WIMBORNE ROAD PENCOED BRIDGEND MID GLAMORGAN CF35 6SG

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/03/1416 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

10/03/1210 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

31/03/1031 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL REES / 01/10/2009

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY JOANNE JENKINS

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

21/03/0821 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 28 BETHANIA ROAD UPPER TUMBLE LLANELLI DYFED SOUTH WALES SA14 6DT

View Document

12/03/9912 March 1999 RETURN MADE UP TO 18/02/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: 1 SYCAMORE CLOSE SANDHURST BERKSHIRE GU47 9DF

View Document

10/03/9810 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

22/05/9722 May 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

07/05/977 May 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 REGISTERED OFFICE CHANGED ON 07/05/97 FROM: 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

18/02/9718 February 1997 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