Advanced company searchLink opens in new window

WEBSTER TECHNOLOGIES LIMITED

Company number 03931532

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 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
09 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
27 Apr 2023 MR04 Satisfaction of charge 1 in full
03 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
24 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Apr 2022 TM01 Termination of appointment of Michael Küchen as a director on 16 February 2022
21 Apr 2022 AP01 Appointment of Mr Ludwig Vetter as a director on 16 February 2022
15 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Jul 2021 PSC07 Cessation of Catherine Marie Webster as a person with significant control on 27 May 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2021 MA Memorandum and Articles of Association
30 Jun 2021 SH02 Sub-division of shares on 27 May 2021
23 Jun 2021 PSC07 Cessation of Ian Frederick Webster as a person with significant control on 27 May 2021
23 Jun 2021 PSC07 Cessation of Angela Clare Naylor as a person with significant control on 27 May 2021
23 Jun 2021 PSC01 Notification of Robert Jan Piasecki as a person with significant control on 27 May 2021
23 Jun 2021 AP01 Appointment of Mr Robert Jan Piasecki as a director on 27 May 2021
23 Jun 2021 AP01 Appointment of Mr Michael Küchen as a director on 27 May 2021
23 Jun 2021 TM01 Termination of appointment of Catherine Marie Webster as a director on 27 May 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
22 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Mar 2019 CH01 Director's details changed for Miss Angela Clare Naylor on 1 March 2019
13 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with no updates