UK WEB.SOLUTIONS DIRECT LIMITED
Status | ACTIVE |
Company No. | 05667819 |
Category | Private Limited Company |
Incorporated | 06 Jan 2006 |
Age | 18 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
UK WEB.SOLUTIONS DIRECT LIMITED is an active private limited company with number 05667819. It was incorporated 18 years, 4 months, 24 days ago, on 06 January 2006. The company address is Turing House Turing House, Manchester, M15 5RL.
Company Fillings
Termination director company with name termination date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-28
Officer name: Andrew Humphreys
Documents
Accounts with accounts type full
Date: 12 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type full
Date: 03 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Oct 2022
Action Date: 05 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056678190004
Charge creation date: 2022-10-05
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Appoint person director company with name date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Andrew Humphreys
Documents
Termination director company with name termination date
Date: 04 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-31
Officer name: Andrew Jack Leitch
Documents
Accounts with accounts type full
Date: 29 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darryl Alexander Edwards
Appointment date: 2021-09-01
Documents
Appoint person director company with name date
Date: 06 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Mr John Haden Harris
Documents
Termination director company with name termination date
Date: 05 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Jenny Elizabeth Davies
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Pintiliescu
Termination date: 2021-02-25
Documents
Accounts with accounts type full
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr Andrew Jack Leitch
Documents
Termination director company with name termination date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-04
Officer name: Andrew Geoffrey Goldwater
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type full
Date: 09 Jul 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Paul Smith
Termination date: 2020-03-20
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Warren Ashcroft
Documents
Termination director company with name termination date
Date: 27 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Jonathan Gordon Buckle
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2020
Action Date: 20 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-20
Charge number: 056678190003
Documents
Change to a person with significant control
Date: 20 Feb 2020
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: M247 Limited
Change date: 2018-09-05
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-03
Officer name: Mrs Jenny Elizabeth Davies
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Termination director company with name termination date
Date: 08 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher George Byrd
Termination date: 2019-02-04
Documents
Accounts with accounts type full
Date: 29 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-29
New address: Turing House Archway 5 Manchester M15 5RL
Old address: Cobra Court Ball Green Stretford Manchester M32 0QT England
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Termination director company with name termination date
Date: 16 Apr 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee John Perkins
Termination date: 2018-03-16
Documents
Accounts with accounts type small
Date: 03 Apr 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: Cobra Court Ball Green Stretford Manchester M32 0QT
Change date: 2017-05-10
Old address: Turing House Archway 5 Manchester M15 5RL England
Documents
Resolution
Date: 17 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 17 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056678190001
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: Turing House Archway 5 Manchester M15 5RL
Old address: 2/3 Ball Green Stretford Manchester M32 0QT
Change date: 2016-10-26
Documents
Accounts with accounts type small
Date: 26 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current shortened
Date: 25 Oct 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Geoffrey Goldwater
Appointment date: 2016-10-11
Documents
Appoint person director company with name date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-11
Officer name: Mr Lee John Perkins
Documents
Termination secretary company with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-11
Officer name: Theodor David Buckle
Documents
Termination director company with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-11
Officer name: Theodor David Buckle
Documents
Termination secretary company with name termination date
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theodor David Buckle
Termination date: 2016-10-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2016
Action Date: 11 Oct 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-10-11
Charge number: 056678190002
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type small
Date: 14 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Appoint person director company with name
Date: 29 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Pintiliescu
Documents
Appoint person director company with name date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-15
Officer name: Mr Paul Pintiliescu
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Warren Ashcroft
Documents
Mortgage create with deed with charge number
Date: 01 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056678190001
Documents
Appoint person secretary company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Theodor David Buckle
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Paul Smith
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Theodor David Buckle
Documents
Change account reference date company current extended
Date: 12 May 2014
Action Date: 30 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-30
Made up date: 2015-01-31
Documents
Termination secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Wood
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ridge
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Wood
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher George Byrd
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Gordon Buckle
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Change date: 2014-05-08
Old address: Lakeside House Kingfisher Way Stockton on Tees TS18 3NB
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 14 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Ridge
Change date: 2012-11-14
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change person secretary company with change date
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Neil Wood
Change date: 2013-10-08
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-08
Officer name: Neil Wood
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 30 Jun 2010
Action Date: 30 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-30
Old address: 7 Hilderthorpe Close Ingleby Barwick Stockton on Tees Teesside TS17 5BR
Documents
Change registered office address company with date old address
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Address
Type: AD01
Old address: Lakeside House Kingfisher Way Stockton on Tees Cleveland TS18 3NB
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Wood
Change date: 2010-06-11
Documents
Change person secretary company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-11
Officer name: Neil Wood
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Ridge
Change date: 2010-02-15
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul ridge / 12/08/2009
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / neil wood / 07/10/2008
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / neil wood / 07/10/2008
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 19/01/07 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB
Documents
Legacy
Date: 17 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 17/01/06 from: uk web.solutions direct LTD 4 kirkwall close stockton-on-tees cleveland TS19 7SE
Documents
Some Companies
AMATEUR BOXING ASSOCIATION LIMITED
3 CHESTER STREET,EDINBURGH,EH3 7RF
Number: | SC461113 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 EASTCOTE CLOSE,SHIRLEY,B90 3QX
Number: | 11646523 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CLIFTON STREET,LONDON,EC2A 4HB
Number: | 01019936 |
Status: | ACTIVE |
Category: | Private Limited Company |
301 BECKFORD BUILDING,LONDON,NW6 2AQ
Number: | 09009248 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09984312 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
37 BOXTREE ROAD,HARROW,HA3 6TN
Number: | 11009154 |
Status: | ACTIVE |
Category: | Private Limited Company |