WEBTHINKING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

05/03/255 March 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Particulars of variation of rights attached to shares

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

30/05/2430 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-03-08 with no updates

View Document

01/07/231 July 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

02/03/222 March 2022 Director's details changed for Mr Peter Kenneth Derbyshire on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Mr Peter Kenneth Derbyshire as a person with significant control on 2022-03-02

View Document

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Registered office address changed from 10 Venables Drive Spital Wirral Merseyside CH63 9LT United Kingdom to Office F8 Pacific Road Birkenhead Merseyside CH41 1LJ on 2021-06-15

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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH DERBYSHIRE / 26/02/2020

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

10/03/1910 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH DERBYSHIRE / 10/03/2019

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

23/03/1823 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH DERBYSHIRE / 22/03/2018

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES ANDREWS / 22/03/2018

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KENNETH DERBYSHIRE / 22/03/2018

View Document

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ANDREWS / 01/10/2009

View Document

21/10/1621 October 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

17/03/1617 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ANDREWS / 17/03/2016

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM 36A GORING ROAD, GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AG

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SOWA / 20/08/2015

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

16/07/1416 July 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

25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES ANDREWS / 09/05/2013

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW SOWA / 17/01/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY PAULA ANDREWS

View Document

06/04/116 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 22/06/10 STATEMENT OF CAPITAL GBP 153

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED PETER DERBYSHIRE

View Document

08/04/108 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SOWA / 25/11/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/04/095 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA ANDREWS / 01/03/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREWS / 01/03/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREWS / 01/07/2008

View Document

03/07/083 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULA SKIDMORE / 01/07/2008

View Document

12/04/0812 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 CAPITALISATION 31/08/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 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