About

Registered Number: 06385495
Date of Incorporation: 01/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Tower Mickleover Manor, Mickleover, Derby, DE3 0SH,

 

Based in Derby, Web Service Worldwide Ltd was setup in 2007, it's status is listed as "Active". The current directors of the organisation are Hardstaff, Julie Anne, Hardstaff, Simon Philip, Armstrong, Kirk Dean. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDSTAFF, Simon Philip 01 October 2007 - 1
ARMSTRONG, Kirk Dean 01 October 2007 14 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HARDSTAFF, Julie Anne 01 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 26 July 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH03 - Change of particulars for secretary 06 March 2018
PSC04 - N/A 06 March 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 25 July 2017
PSC04 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 29 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
225 - Change of Accounting Reference Date 21 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.