Advanced company searchLink opens in new window

WEBSELECT LIMITED

Company number 03563315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Sep 2022 AP01 Appointment of Sarah Louise Harris as a director on 1 July 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
10 May 2022 CH01 Director's details changed for Mr Andy Doyle on 10 May 2022
20 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
05 May 2021 PSC01 Notification of Christina Fairminer as a person with significant control on 5 May 2021
05 May 2021 PSC07 Cessation of Nice Two Limited as a person with significant control on 4 May 2021
05 May 2021 PSC01 Notification of Andy Doyle as a person with significant control on 5 May 2021
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 July 2019
03 Feb 2020 CH01 Director's details changed for Christina Fairminer on 3 February 2020
18 Dec 2019 PSC05 Change of details for Nice Two Limited as a person with significant control on 12 December 2019
18 Dec 2019 AD01 Registered office address changed from 4 Castle Street Totnes Devon TQ9 5NU England to 1 New Walk Totnes Devon TQ9 5HA on 18 December 2019
21 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
21 May 2019 AP01 Appointment of Christina Fairminer as a director on 21 January 2019
29 Mar 2019 AA01 Current accounting period extended from 31 May 2019 to 31 July 2019
06 Mar 2019 PSC02 Notification of Nice Two Limited as a person with significant control on 21 January 2019
06 Mar 2019 PSC07 Cessation of Christopher Mark Walker as a person with significant control on 21 January 2019
06 Mar 2019 TM01 Termination of appointment of Christopher Mark Walker as a director on 21 January 2019
06 Mar 2019 TM02 Termination of appointment of Peter Aston as a secretary on 21 January 2019
06 Mar 2019 AP01 Appointment of Mr Andy Doyle as a director on 21 January 2019
06 Mar 2019 AD01 Registered office address changed from The Meadow Milestone Lane Chudleigh Devon TQ13 0DP England to 4 Castle Street Totnes Devon TQ9 5NU on 6 March 2019
18 Jan 2019 SH02 Sub-division of shares on 4 December 2012
18 Jan 2019 SH08 Change of share class name or designation