- Company Overview for WEBSHARE SOLUTIONS LIMITED (07274978)
- Filing history for WEBSHARE SOLUTIONS LIMITED (07274978)
- People for WEBSHARE SOLUTIONS LIMITED (07274978)
- More for WEBSHARE SOLUTIONS LIMITED (07274978)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Nicholas Iain Keefe on 15 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Nicholas Iain Keefe on 27 August 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Oct 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
11 Jul 2016 | AD01 | Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN to The Registrar Suite 6, Howley Park Business Village, Pullan Way Morley Leeds West Yorkshire LS27 0BZ on 11 July 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
03 Jun 2015 | TM01 | Termination of appointment of Christopher Jackson as a director on 15 March 2015 |