A1WEBSTATS LTD

Register to unlock more data on OkredoRegister

A1WEBSTATS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08000623

Incorporation date

21/03/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Bridgestones, 2 Cromwell Court, Oldham OL1 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2012)
dot icon23/12/2025
Liquidators' statement of receipts and payments to 2025-10-24
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Statement of affairs
dot icon04/11/2024
Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Bridgestones 2 Cromwell Court Oldham OL1 1ET on 2024-11-04
dot icon26/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/03/2024
Registered office address changed from Canturbury Innovation Centre University Road Canterbury Kent CT2 7FG to Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2024-03-05
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon03/09/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-03-31
dot icon25/03/2021
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Canturbury Innovation Centre University Road Canterbury Kent CT2 7FG on 2021-03-25
dot icon01/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon17/03/2018
Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to 71-75 Shelton Street London WC2H 9JQ on 2018-03-17
dot icon16/02/2018
Termination of appointment of Stuart John Way as a secretary on 2017-12-31
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/11/2017
Registered office address changed from 149-151 Mortimer Street Herne Bay Kent CT6 5HA England to 153 Mortimer Street Herne Bay Kent CT6 5HA on 2017-11-08
dot icon07/07/2017
Notification of Andrew David Harris as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon19/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon31/05/2016
Secretary's details changed for Mr Stuart John Way on 2016-05-31
dot icon27/04/2016
Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to 149-151 Mortimer Street Herne Bay Kent CT6 5HA on 2016-04-27
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon09/03/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Secretary's details changed for Mr Stuart John Way on 2014-06-01
dot icon24/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon22/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/09/2013
Termination of appointment of Tristan Collings as a director
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon22/03/2013
Statement of capital following an allotment of shares on 2012-04-06
dot icon22/03/2013
Statement of capital following an allotment of shares on 2012-04-06
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon25/10/2012
Appointment of Mr Andrew David Harris as a director
dot icon25/05/2012
Director's details changed for Tristan Jon Collings on 2012-05-25
dot icon24/05/2012
Appointment of Mr Stuart John Way as a secretary
dot icon21/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
15/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
141.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Andrew David
Director
01/06/2012 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1WEBSTATS LTD

A1WEBSTATS LTD is an(a) Liquidation company incorporated on 21/03/2012 with the registered office located at Bridgestones, 2 Cromwell Court, Oldham OL1 1ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A1WEBSTATS LTD?

toggle

A1WEBSTATS LTD is currently Liquidation. It was registered on 21/03/2012 .

Where is A1WEBSTATS LTD located?

toggle

A1WEBSTATS LTD is registered at Bridgestones, 2 Cromwell Court, Oldham OL1 1ET.

What does A1WEBSTATS LTD do?

toggle

A1WEBSTATS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for A1WEBSTATS LTD?

toggle

The latest filing was on 23/12/2025: Liquidators' statement of receipts and payments to 2025-10-24.