(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th April 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th April 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tuesday 13th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Wednesday 16th December 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 16th December 2020.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 16th December 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 16th December 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 16th December 2020
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 16th December 2020.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 13th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Saturday 13th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Friday 13th April 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 9th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 9th April 2018
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 9th April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 13th April 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(7 pages)
|
(CH04) Secretary's details were changed on Friday 13th November 2015
filed on: 14th, May 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Friday 29th April 2016
capital
|
|
(AD01) New registered office address Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ. Change occurred on Thursday 1st October 2015. Company's previous address: Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN.
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th April 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(CH01) On Thursday 27th November 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th November 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th November 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 27th November 2014 director's details were changed
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th April 2014
filed on: 15th, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
(AD01) Change of registered office on Tuesday 8th April 2014 from 2Nd Floor Elizabeth House 18-20 Sheet Street Windsor Berkshire SL4 1BG
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 1st October 2013.
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th April 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 13th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th April 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 6th April 2011.
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th December 2010 director's details were changed
filed on: 21st, December 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 18th June 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th April 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details were changed on Thursday 1st October 2009
filed on: 17th, November 2009
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Wednesday 31st March 2010, originally was Friday 30th April 2010.
filed on: 15th, October 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Thursday 3rd September 2009 Director appointed
filed on: 3rd, September 2009
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed webb project solutions LIMITEDcertificate issued on 28/08/09
filed on: 26th, August 2009
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/08/2009 from suite 3 5-6 high street windsor berkshire SL4 1LD united kingdom
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/2009 from 2ND floor elizabeth house 18-20 sheet street windsor berkshire SL4 1BG
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, April 2009
| incorporation
|
Free Download
(19 pages)
|