Advanced company searchLink opens in new window

WEBTECH (N.I.) LIMITED

Company number NI024109

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)
28 Jun 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
10 May 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 MR04 Satisfaction of charge 14 in full
24 Apr 2018 MR04 Satisfaction of charge 17 in full
24 Apr 2018 MR04 Satisfaction of charge NI0241090021 in full
24 Apr 2018 MR04 Satisfaction of charge 15 in full
05 Apr 2018 MR04 Satisfaction of charge NI0241090023 in full
05 Apr 2018 MR04 Satisfaction of charge 13 in full
05 Apr 2018 MR04 Satisfaction of charge NI0241090022 in full
05 Mar 2018 MR04 Satisfaction of charge 18 in full
05 Mar 2018 MR04 Satisfaction of charge NI0241090024 in full
05 Mar 2018 MR04 Satisfaction of charge 20 in full
15 Nov 2017 AP03 Appointment of Steven Petty as a secretary on 14 November 2017
08 Sep 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 TM02 Termination of appointment of Desmond William Samuel Boyce as a secretary on 18 July 2017
19 Jul 2017 TM01 Termination of appointment of Patrick Junior Doran as a director on 18 July 2017
19 Jun 2017 CS01 Confirmation statement made on 26 April 2017 with updates
30 Nov 2016 AP01 Appointment of Mr Angel Ramon Alejandro Balet as a director on 29 November 2016
30 Nov 2016 AP01 Appointment of Ms Susana Alejandro Balet as a director on 29 November 2016
30 Nov 2016 AP01 Appointment of Mr Thomas Anthony Rice as a director on 29 November 2016
30 Nov 2016 TM01 Termination of appointment of Nigel David Mc Sorley as a director on 29 November 2016
30 Nov 2016 TM01 Termination of appointment of David Philip Dowling as a director on 29 November 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 MISC Amending 98(2) allotment date 03/12/1990
16 Jun 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 456,000