WEBSYS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
05/02/195 February 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
29/01/1929 January 2019 | APPLICATION FOR STRIKING-OFF |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
26/10/1826 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SETH HAVENS / 26/10/2018 |
26/10/1826 October 2018 | REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM 62 LANCASTER ROAD FLAT A LONDON N4 4PT |
30/03/1630 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
29/11/1529 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/05/1525 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
07/12/147 December 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
27/07/1127 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
23/03/1123 March 2011 | DISS40 (DISS40(SOAD)) |
22/03/1122 March 2011 | Annual return made up to 25 October 2010 with full list of shareholders |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
09/03/119 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SETH HAVENS / 09/03/2011 |
08/03/118 March 2011 | FIRST GAZETTE |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SETH HAVENS / 15/12/2009 |
25/10/0925 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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