WEBSTER TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-02

View Document

29/04/2529 April 2025 Cessation of Robert Jan Piasecki as a person with significant control on 2025-04-02

View Document

29/04/2529 April 2025 Appointment of Mr Matthew William Webster as a director on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Samuel Frederick Webster as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Ludwig Vetter as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Angela Clare Naylor as a director on 2025-04-29

View Document

29/04/2529 April 2025 Termination of appointment of Robert Jan Piasecki as a director on 2025-04-29

View Document

29/04/2529 April 2025 Notification of Ian Webster as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Notification of Samuel Frederick Webster as a person with significant control on 2025-04-29

View Document

29/04/2529 April 2025 Notification of Matthew William Webster as a person with significant control on 2025-04-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

21/02/2521 February 2025 Termination of appointment of Catherine Marie Webster as a secretary on 2024-09-18

View Document

20/02/2520 February 2025 Registered office address changed from C/O Webster Technologies Ltd 8 Bishopdale Rise Mosborough Moor Sheffield South Yorkshire S20 5PE to Unit 4 & 5, 50 Rother Valley Way Holbrook Sheffield S20 3RW on 2025-02-20

View Document

04/12/244 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Satisfaction of charge 1 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Termination of appointment of Michael Küchen as a director on 2022-02-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Cessation of Catherine Marie Webster as a person with significant control on 2021-05-27

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Sub-division of shares on 2021-05-27

View Document

23/06/2123 June 2021 Termination of appointment of Catherine Marie Webster as a director on 2021-05-27

View Document

23/06/2123 June 2021 Cessation of Ian Frederick Webster as a person with significant control on 2021-05-27

View Document

23/06/2123 June 2021 Cessation of Angela Clare Naylor as a person with significant control on 2021-05-27

View Document

23/06/2123 June 2021 Appointment of Mr Michael Küchen as a director on 2021-05-27

View Document

23/06/2123 June 2021 Appointment of Mr Robert Jan Piasecki as a director on 2021-05-27

View Document

23/06/2123 June 2021 Notification of Robert Jan Piasecki as a person with significant control on 2021-05-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA CLARE NAYLOR / 01/03/2019

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 8 BISHOPDALE RISE MOSBOROUGH MANOR SHEFFIELD SOUTH YORKSHIRE S20 5PE

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE WEBSTER / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLARE NAYLOR / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FREDERICK WEBSTER / 23/03/2010

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED ANGELA CLARE NAYLOR

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

19/08/0819 August 2008 RENEW ARTS 24/07/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 23/02/08; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: PRINCESS HOUSE 122 QUEEN STREET SHEFFIELD S1 2DW

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/003 May 2000 COMPANY NAME CHANGED ROCKTEC LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

23/02/0023 February 2000 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