PRAGMATICA WEB SOLUTIONS LTD

Solicitors Property Shop 35 High Street Solicitors Property Shop 35 High Street, Holywell, CH8 7TE, Wales
StatusACTIVE
Company No.07292777
CategoryPrivate Limited Company
Incorporated23 Jun 2010
Age13 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

PRAGMATICA WEB SOLUTIONS LTD is an active private limited company with number 07292777. It was incorporated 13 years, 10 months, 5 days ago, on 23 June 2010. The company address is Solicitors Property Shop 35 High Street Solicitors Property Shop 35 High Street, Holywell, CH8 7TE, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS England

New address: Solicitors Property Shop 35 High Street 35 High Street Holywell CH8 7TE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

New address: C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS

Old address: C/O My Tax Point 12 Nicholas Street Chester CH1 2NX United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dafydd Alun Robert Hughes-Parry

Termination date: 2022-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: C/O My Tax Point 12 Nicholas Street Chester CH1 2NX

Old address: 8 Gilbert Way Finchampstead Wokingham Berkshire RG40 4HJ

Change date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fransiscus Masoen

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-23

Officer name: Miyuki Shioya

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miyuki Shioya

Change date: 2014-08-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 23 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-23

Officer name: Mr Dafydd Alun Robert Hughes-Parry

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2014

Action Date: 08 Jan 2014

Category: Address

Type: AD01

Old address: 24 Erleigh Court Gardens Earley Reading RG6 1EH United Kingdom

Change date: 2014-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-09

Old address: Hughes Parry Partnership 35 High Street Holywell Flintshire CH8 7TE England

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dafydd Alyn Hughes-Parry

Documents

View document PDF

Incorporation company

Date: 23 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABOUT TO ROCK LIMITED

PALMEIRA AVENUE MANSIONS,HOVE,BN3 2FA

Number:11559736
Status:ACTIVE
Category:Private Limited Company

BAND PASS LIMITED

20 SUNNYDOWN,GODALMING,GU8 5RP

Number:05251952
Status:ACTIVE
Category:Private Limited Company

MULTIS SERVICES LIMITED

SUITE 6,HAYWARDS HEATH,RH16 4LY

Number:10621271
Status:ACTIVE
Category:Private Limited Company

MUSIC ALCHEMY LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:05745929
Status:ACTIVE
Category:Private Limited Company

S. JARVIS LIMITED

UNIT D1,DERBY,DE24 9RE

Number:04618759
Status:ACTIVE
Category:Private Limited Company

SCL CONSULTING SERVICES LTD

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10226668
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