UK WEB.SOLUTIONS DIRECT LIMITED

05667819
TURING HOUSE ARCHWAY 5 MANCHESTER M15 5RL

Documents

Documents
Date Category Description Pages
17 Jun 2024 officers Appointment of director (Mr Graeme Bernard Couturier) 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 officers Termination of appointment of director (Andrew Humphreys) 1 Buy now
12 Jan 2024 accounts Annual Accounts 18 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 accounts Annual Accounts 18 Buy now
11 Oct 2022 mortgage Registration of a charge 75 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Appointment of director (Mr Andrew Humphreys) 2 Buy now
04 Apr 2022 officers Termination of appointment of director (Andrew Jack Leitch) 1 Buy now
29 Sep 2021 accounts Annual Accounts 19 Buy now
02 Sep 2021 officers Appointment of director (Mr Darryl Alexander Edwards) 2 Buy now
06 Aug 2021 officers Appointment of director (Mr John Haden Harris) 2 Buy now
05 Jul 2021 officers Termination of appointment of director (Jenny Elizabeth Davies) 1 Buy now
18 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2021 officers Termination of appointment of director (Paul Pintiliescu) 1 Buy now
18 Feb 2021 accounts Annual Accounts 18 Buy now
04 Jan 2021 officers Appointment of director (Mr Andrew Jack Leitch) 2 Buy now
04 Jan 2021 officers Termination of appointment of director (Andrew Geoffrey Goldwater) 1 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 accounts Annual Accounts 23 Buy now
27 Mar 2020 officers Termination of appointment of director (James Paul Smith) 1 Buy now
27 Mar 2020 officers Termination of appointment of director (Warren Ashcroft) 1 Buy now
27 Mar 2020 officers Termination of appointment of director (Jonathan Gordon Buckle) 1 Buy now
23 Mar 2020 mortgage Registration of a charge 19 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 officers Appointment of director (Mrs Jenny Elizabeth Davies) 2 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2019 officers Termination of appointment of director (Christopher George Byrd) 1 Buy now
29 Jan 2019 accounts Annual Accounts 17 Buy now
24 Sep 2018 auditors Auditors Resignation Company 1 Buy now
29 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 officers Termination of appointment of director (Lee John Perkins) 1 Buy now
03 Apr 2018 accounts Annual Accounts 22 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2016 resolution Resolution 13 Buy now
17 Nov 2016 mortgage Statement of satisfaction of a charge 4 Buy now
26 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 accounts Annual Accounts 6 Buy now
25 Oct 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Oct 2016 officers Appointment of director (Mr Andrew Geoffrey Goldwater) 2 Buy now
25 Oct 2016 officers Appointment of director (Mr Lee John Perkins) 2 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Theodor David Buckle) 1 Buy now
25 Oct 2016 officers Termination of appointment of director (Theodor David Buckle) 1 Buy now
25 Oct 2016 officers Termination of appointment of secretary (Theodor David Buckle) 1 Buy now
12 Oct 2016 mortgage Registration of a charge 72 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 officers Appointment of director (Mr Paul Pintiliescu) 2 Buy now
15 Jul 2015 officers Appointment of director (Mr Paul Pintiliescu) 2 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
02 Jul 2014 officers Appointment of director (Mr Warren Ashcroft) 2 Buy now
01 Jul 2014 mortgage Registration of a charge 26 Buy now
19 May 2014 officers Appointment of secretary (Theodor David Buckle) 3 Buy now
19 May 2014 officers Appointment of director (Mr James Paul Smith) 3 Buy now
19 May 2014 officers Appointment of director (Mr Theodor David Buckle) 3 Buy now
12 May 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
12 May 2014 officers Termination of appointment of secretary (Neil Wood) 2 Buy now
12 May 2014 officers Termination of appointment of director (Paul Ridge) 2 Buy now
12 May 2014 officers Termination of appointment of director (Neil Wood) 2 Buy now
12 May 2014 officers Appointment of director (Mr Christopher George Byrd) 4 Buy now
12 May 2014 officers Appointment of director (Mr Jonathan Gordon Buckle) 4 Buy now
08 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
14 Feb 2014 accounts Annual Accounts 7 Buy now
09 Jan 2014 officers Change of particulars for director (Paul Ridge) 2 Buy now
22 Oct 2013 accounts Annual Accounts 11 Buy now
08 Oct 2013 officers Change of particulars for secretary (Neil Wood) 2 Buy now
08 Oct 2013 officers Change of particulars for director (Neil Wood) 2 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
15 Oct 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
04 Feb 2011 annual-return Annual Return 5 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jun 2010 officers Change of particulars for director (Neil Wood) 2 Buy now
11 Jun 2010 officers Change of particulars for secretary (Neil Wood) 1 Buy now
22 Feb 2010 officers Change of particulars for director (Paul Ridge) 2 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
29 Oct 2009 accounts Annual Accounts 5 Buy now
12 Aug 2009 officers Director's change of particulars / paul ridge / 12/08/2009 1 Buy now
11 Aug 2009 officers Director and secretary's change of particulars / neil wood / 07/10/2008 1 Buy now
11 Aug 2009 officers Director and secretary's change of particulars / neil wood / 07/10/2008 1 Buy now
23 Jan 2009 annual-return Return made up to 06/01/09; full list of members 4 Buy now
28 Nov 2008 accounts Annual Accounts 6 Buy now
29 Jan 2008 annual-return Return made up to 06/01/08; full list of members 2 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
24 Jan 2007 officers Director's particulars changed 1 Buy now
19 Jan 2007 address Registered office changed on 19/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB 2 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: uk web.solutions direct LTD 4 kirkwall close stockton-on-tees cleveland TS19 7SE 1 Buy now
06 Jan 2006 incorporation Incorporation Company 12 Buy now