COBWEB SOLUTIONS LIMITED

Delme 3 Cams Hall Estate, Fareham, PO16 8UX, Hampshire
StatusACTIVE
Company No.03283443
CategoryPrivate Limited Company
Incorporated25 Nov 1996
Age27 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

COBWEB SOLUTIONS LIMITED is an active private limited company with number 03283443. It was incorporated 27 years, 6 months, 5 days ago, on 25 November 1996. The company address is Delme 3 Cams Hall Estate, Fareham, PO16 8UX, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-31

Officer name: Mr Neil Edwin Bond

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-31

Officer name: Paul Hannam

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hannam

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Neil Edwin Bond

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2023

Action Date: 09 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Hannam

Change date: 2022-11-09

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jan 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Capital

Type: SH06

Capital : 1,051.85 GBP

Date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Elizabeth Satchwell

Appointment date: 2022-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Knowles

Appointment date: 2022-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Frisby

Termination date: 2022-08-22

Documents

View document PDF

Mortgage charge part both with charge number

Date: 19 Aug 2022

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 032834430006

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Memorandum articles

Date: 03 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Sep 2021

Category: Address

Type: AD03

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Change sail address company with new address

Date: 10 Sep 2021

Category: Address

Type: AD02

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-25

Psc name: Cobweb Trustees Limited

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-25

Documents

View document PDF

Resolution

Date: 15 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2021

Action Date: 25 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-25

Capital : 1,624.72 GBP

Documents

View document PDF

Statement of companys objects

Date: 22 Feb 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 May 2020

Action Date: 21 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-05-21

Charge number: 032834430006

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2020

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Hannam

Change date: 2019-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cobweb Trustees Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Mckay

Termination date: 2019-05-17

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Michael Patrick Frisby

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Legacy

Date: 28 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/11/2017

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-25

Old address: South Wing, Delme Place Cams Hall Estate Fareham Hampshire PO16 8UX

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Nov 2012

Action Date: 23 Nov 2012

Category: Capital

Type: SH19

Capital : 1,624.72 GBP

Date: 2012-11-23

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 23 Nov 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 18/10/12

Documents

View document PDF

Resolution

Date: 23 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Miscellaneous

Date: 16 May 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation limited company

Date: 15 May 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: Paul Hannam

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Hannam

Change date: 2011-11-25

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Hannam

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Foulsham

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Adams

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher Olpin

Documents

View document PDF

Accounts with accounts type group

Date: 14 Apr 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Damian Stuart Foulsham

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Clifford Hannam

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Michael Patrick Frisby

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Mr Mark Adams

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin James Mckay

Change date: 2009-11-25

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mark damian stuart foulsham

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter wood

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul hannam / 20/11/2008

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF


Some Companies

DWHS LIMITED

CHILTERN CHAMBERS, ST PETERS,READING,RG4 7DH

Number:06467672
Status:ACTIVE
Category:Private Limited Company

GBRM TRADING LLP

PEARL ASSUARANCE HOUSE,LONDON,N12 8LY

Number:OC401935
Status:LIQUIDATION
Category:Limited Liability Partnership

HAIRWORKZ LIMITED

12 STATION ROAD,SHEFFIELD,S35 2XH

Number:07986678
Status:ACTIVE
Category:Private Limited Company

JYVE MANAGEMENT LIMITED

BROADHURST HOUSE,SALFORD,M7 4QX

Number:08889334
Status:ACTIVE
Category:Private Limited Company

OPEN DOOR IT CONSULTANCY & TRAINING LIMITED

UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD,IPSWICH,IP10 0BJ

Number:05595551
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL REPAIR ALTERATION LTD

18 STONELEIGH BROADWAY,EPSOM,KT17 2HU

Number:08735572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source