This company is commonly known as Cobweb Solutions Limited. The company was founded 27 years ago and was given the registration number 03283443. The firm's registered office is in FAREHAM. You can find them at Delme 3, Cams Hall Estate, Fareham, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | COBWEB SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 03283443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delme 3, Cams Hall Estate, Fareham, Hampshire, PO16 8UX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delme 3, Cams Hall Estate, Fareham, PO16 8UX | Secretary | 31 December 2022 | Active |
Delme 3, Cams Hall Estate, Fareham, PO16 8UX | Director | 31 December 2022 | Active |
Delme 3, Cams Hall Estate, Fareham, PO16 8UX | Director | 26 September 2022 | Active |
Delme 3, Cams Hall Estate, Fareham, England, PO16 8UX | Director | 02 December 2010 | Active |
Delme 3, Cams Hall Estate, Fareham, PO16 8UX | Director | 26 September 2022 | Active |
Delme 3, Cams Hall Estate, Fareham, England, PO16 8UX | Secretary | 25 November 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 November 1996 | Active |
Rafflin House, London Road, Petworth, GU28 9LR | Director | 01 February 2004 | Active |
45 Flax House, Navigation Walk, Leeds, LS10 1JH | Director | 02 April 2001 | Active |
4 Yorkdale, Warsash, Southampton, SO31 9LD | Director | 05 October 2000 | Active |
Dawes Mead, Tapners Road, Leigh, Reigate, RH2 8NN | Director | 09 February 2009 | Active |
Delme 3, Cams Hall Estate, Fareham, PO16 8UX | Director | 26 April 2004 | Active |
33 Helix Gardens, London, SW2 2JL | Director | 05 October 2000 | Active |
Three Heights, Westburton Lane, Bury, RH20 1HB | Director | 30 May 2008 | Active |
Three Heights, Westburton Lane, Bury, RH20 1HB | Director | 25 November 1996 | Active |
Delme 3, Cams Hall Estate, Fareham, England, PO16 8UX | Director | 20 April 1998 | Active |
23, Homewood Road, St Albans, AL1 4BG | Director | 30 May 2008 | Active |
90 Rails Lane, Hayling Island, PO11 9LP | Director | 08 October 2002 | Active |
The Observatory, Castlefield Road, Reigate, RH2 0SG | Director | 06 October 2000 | Active |
Mr Paul Hannam | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | Delme 3, Cams Hall Estate, Fareham, PO16 8UX |
Nature of control | : |
|
Cobweb Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Delme 3 Cams Hall Estate, Fareham, England, PO16 8UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type group. | Download |
2023-05-10 | Accounts | Accounts with accounts type group. | Download |
2023-04-03 | Officers | Appoint person secretary company with name date. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2023-01-03 | Capital | Capital return purchase own shares. | Download |
2022-11-14 | Capital | Capital cancellation shares. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.