W P A CONSULTING LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/11/2310 November 2023 Registered office address changed from 75 Market Street, Market Street Lancaster LA1 1JG England to 75 Market Street Lancaster LA1 1JG on 2023-11-10

View Document

10/11/2310 November 2023 Termination of appointment of Wilton Corporate Services Limited as a secretary on 2023-11-06

View Document

10/11/2310 November 2023 Micro company accounts made up to 2022-04-30

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 75 Market Street, Market Street Lancaster LA1 1JG on 2023-11-10

View Document

10/11/2310 November 2023 Appointment of Mrs Anne Margaret Flanagan as a secretary on 2023-11-06

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

15/09/2315 September 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-09-15

View Document

21/08/2321 August 2023 Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 2023-08-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY FLANAGAN / 01/06/2019

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

16/08/1816 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 CORPORATE SECRETARY APPOINTED WILTON CORPORATE SERVICES LIMITED

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE HEWSON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

17/02/1417 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

14/02/1214 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY ANNA RICHARDS

View Document

01/07/101 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR AMMAR AZAM

View Document

02/02/102 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 COMPANY NAME CHANGED W P A AUDIT HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/10/09

View Document

30/10/0930 October 2009 CHANGE OF NAME 29/10/2009

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MICHAEL ANTHONY FLANAGAN

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNALLY

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED AMMAR AZAM

View Document

06/07/096 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS ANNA MARIE RICHARDS LOGGED FORM

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 S366A DISP HOLDING AGM 20/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 S366A DISP HOLDING AGM 20/06/07

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

29/06/0429 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company