Download leads from Nexok and grow your business. Find out more

On Web Consulting Limited

Documents

Total Documents52
Total Pages194

Filing History

20 October 2023Confirmation statement made on 19 October 2023 with no updates
19 May 2023Micro company accounts made up to 31 October 2022
19 October 2022Confirmation statement made on 19 October 2022 with no updates
3 March 2022Micro company accounts made up to 31 October 2021
19 October 2021Confirmation statement made on 19 October 2021 with no updates
8 July 2021Micro company accounts made up to 31 October 2020
24 June 2021Appointment of Mrs Charlotte Piil as a director on 24 June 2021
19 October 2020Confirmation statement made on 19 October 2020 with no updates
10 April 2020Micro company accounts made up to 31 October 2019
22 October 2019Confirmation statement made on 19 October 2019 with no updates
13 May 2019Micro company accounts made up to 31 October 2018
19 October 2018Confirmation statement made on 19 October 2018 with no updates
13 April 2018Micro company accounts made up to 31 October 2017
19 October 2017Confirmation statement made on 19 October 2017 with no updates
19 October 2017Confirmation statement made on 19 October 2017 with no updates
24 February 2017Total exemption small company accounts made up to 31 October 2016
24 February 2017Total exemption small company accounts made up to 31 October 2016
19 October 2016Confirmation statement made on 19 October 2016 with updates
19 October 2016Confirmation statement made on 19 October 2016 with updates
18 February 2016Total exemption small company accounts made up to 31 October 2015
18 February 2016Total exemption small company accounts made up to 31 October 2015
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
26 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
10 February 2015Total exemption small company accounts made up to 31 October 2014
10 February 2015Total exemption small company accounts made up to 31 October 2014
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,000

Statement of capital on 2014-11-13
  • GBP 1,000
12 February 2014Total exemption small company accounts made up to 31 October 2013
12 February 2014Total exemption small company accounts made up to 31 October 2013
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
7 December 2012Total exemption small company accounts made up to 31 October 2012
7 December 2012Total exemption small company accounts made up to 31 October 2012
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
23 October 2012Registered office address changed from Flat 58 4 House Man Crescent West Didsbury M20 2JY England on 23 October 2012
23 October 2012Registered office address changed from Flat 58 4 House Man Crescent West Didsbury M20 2JY England on 23 October 2012
23 October 2012Director's details changed for Mr Thomas Piil on 23 October 2012
23 October 2012Director's details changed for Mr Thomas Piil on 23 October 2012
8 February 2012Registered office address changed from 7 Anderton Crescent Buckshaw Village Chorley PR7 7BA England on 8 February 2012
8 February 2012Registered office address changed from 7 Anderton Crescent Buckshaw Village Chorley PR7 7BA England on 8 February 2012
8 February 2012Registered office address changed from Apartment 58 4 Houseman Crescent West Didsbury M20 2JY England on 8 February 2012
8 February 2012Director's details changed for Mr Thomas Piil on 7 February 2012
8 February 2012Director's details changed for Mr Thomas Piil on 7 February 2012
8 February 2012Registered office address changed from Apartment 58 4 Houseman Crescent West Didsbury M20 2JY England on 8 February 2012
8 February 2012Director's details changed for Mr Thomas Piil on 7 February 2012
8 February 2012Registered office address changed from Apartment 58 4 Houseman Crescent West Didsbury M20 2JY England on 8 February 2012
8 February 2012Registered office address changed from 7 Anderton Crescent Buckshaw Village Chorley PR7 7BA England on 8 February 2012
25 October 2011Director's details changed for Mr Thomas Piil on 25 October 2011
25 October 2011Director's details changed for Mr Thomas Piil on 25 October 2011
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed