- Company Overview for WEBSELECT LIMITED (03563315)
- Filing history for WEBSELECT LIMITED (03563315)
- People for WEBSELECT LIMITED (03563315)
- Charges for WEBSELECT LIMITED (03563315)
- More for WEBSELECT LIMITED (03563315)
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 |