WEBSTAR PERFORMANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

19/11/2319 November 2023 Unaudited abridged accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Statement of capital following an allotment of shares on 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/04/2310 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/09/2230 September 2022 Termination of appointment of Jeffrey Nicholas Dovey as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Director's details changed for Mrs Tania Mary Ells on 2022-09-26

View Document

20/10/2120 October 2021 Termination of appointment of Cameron William Jarrad as a director on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/01/2011 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR CAMERON JARRAD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

21/04/1821 April 2018 DIRECTOR APPOINTED MR SONNY CURTIS WEBSTER

View Document

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM 11 JUBILEE HOUSE 71 MAYFIELD ROAD WORCESTER WORCESTERSHIRE WR3 8NR ENGLAND

View Document

09/03/189 March 2018 COMPANY RESTORED ON 09/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

20/02/1820 February 2018 STRUCK OFF AND DISSOLVED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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