THE WEB USABILITY PARTNERSHIP LIMITED
Company number 02790227
- Company Overview for THE WEB USABILITY PARTNERSHIP LIMITED (02790227)
- Filing history for THE WEB USABILITY PARTNERSHIP LIMITED (02790227)
- People for THE WEB USABILITY PARTNERSHIP LIMITED (02790227)
- Charges for THE WEB USABILITY PARTNERSHIP LIMITED (02790227)
- More for THE WEB USABILITY PARTNERSHIP LIMITED (02790227)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 16 Feb 2026 | CS01 | Confirmation statement made on 16 February 2026 with no updates | |
| 16 Feb 2026 | CH01 | Director's details changed for Ms Sarah Jane Burton-Taylor on 13 February 2026 | |
| 20 Oct 2025 | AA | Total exemption full accounts made up to 31 May 2025 | |
| 17 Feb 2025 | CS01 | Confirmation statement made on 16 February 2025 with updates | |
| 21 Oct 2024 | PSC05 | Change of details for Velvet Dinosaur Limited as a person with significant control on 21 October 2024 | |
| 24 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
| 19 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
| 19 Feb 2024 | PSC02 | Notification of Velvet Dinosaur Limited as a person with significant control on 2 May 2023 | |
| 19 Feb 2024 | PSC07 | Cessation of Sarah Jane Burton-Taylor as a person with significant control on 2 May 2023 | |
| 19 Feb 2024 | PSC07 | Cessation of Peter Michael Collins as a person with significant control on 2 May 2023 | |
| 27 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
| 07 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 May 2022 | |
| 16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
| 22 Nov 2022 | AD01 | Registered office address changed from The Old Church Chittoe Chippenham SN15 2EL England to Studio 14, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL on 22 November 2022 | |
| 14 Nov 2022 | AP01 | Appointment of Ms Lucy Georgina Collins as a director on 14 November 2022 | |
| 09 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
| 07 Apr 2022 | AD01 | Registered office address changed from Unit 15 Lansdowne Court, Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ to The Old Church Chittoe Chippenham SN15 2EL on 7 April 2022 | |
| 17 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
| 24 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
| 24 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
| 17 Feb 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
| 13 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
| 18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
| 24 Oct 2018 | MA | Memorandum and Articles of Association |