-
WEBASPX INTERNATIONAL LIMITED - Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom
Company Information
- Company registration number
- SC461801
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Q Court
- 3 Quality Street
- Edinburgh
- EH4 5BP
- Scotland Q Court, 3 Quality Street, Edinburgh, EH4 5BP, Scotland UK
Management
- Managing Directors
- DAVIS, Stephen James
- FORSYTH, James Malcolm
- MALONE, Thomas Mark
- MCDONALD, Matthew Ian
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-18
- Dissolved on
- 2022-02-08
- SIC/NACE
- 58290
Ownership
- Beneficial Owners
- Webaspx Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Annual Return
- Due Date: 2020-11-01
- Last Date: 2019-10-18
-
WEBASPX INTERNATIONAL LIMITED Company Description
- WEBASPX INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no SC461801. Its current trading status is "closed". It was registered 2013-10-18. It has declared SIC or NACE codes as "58290". It has 4 directors The latest accounts are filed up to 2018-12-31.It can be contacted at Q Court .
Get WEBASPX INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Webaspx International Limited - Q Court, 3 Quality Street, Edinburgh, EH4 5BP, United Kingdom
Did you know? kompany provides original and official company documents for WEBASPX INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
mortgage-satisfy-charge-full (2020-03-10) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-26) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-20) - MR01
-
appoint-person-director-company-with-name-date (2019-02-08) - AP01
-
appoint-person-director-company-with-name-date (2019-02-05) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-23) - AA
keyboard_arrow_right 2017
-
legacy (2017-12-06) - RP04CS01
-
confirmation-statement-with-updates (2017-11-15) - CS01
-
change-to-a-person-with-significant-control (2017-11-15) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
change-person-director-company-with-change-date (2017-11-15) - CH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-04) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-06) - AD01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-15) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-29) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-10-18) - AA01
-
incorporation-company (2013-10-18) - NEWINC