W P SECURITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Registration of charge 080820460002, created on 2025-02-14

View Document

30/01/2530 January 2025 Registered office address changed from Hurst Cottage Cleobury Mortimer Kidderminster Worcestershire DY14 8EG United Kingdom to Forest Park Cleobury Mortimer Kidderminster DY14 9BD on 2025-01-30

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Appointment of Mr Christopher Paul Slingsby as a director on 2024-10-22

View Document

23/10/2423 October 2024 Appointment of Mr William Benjamin Slingsby as a director on 2024-10-22

View Document

21/10/2421 October 2024 Registration of charge 080820460001, created on 2024-10-18

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with updates

View Document

02/09/242 September 2024 Cessation of Katherine Rachael Slingsby as a person with significant control on 2024-04-08

View Document

02/09/242 September 2024 Notification of Slingsby Securities Ltd as a person with significant control on 2024-04-08

View Document

02/09/242 September 2024 Cessation of William Paul Slingsby as a person with significant control on 2024-04-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Registered office address changed from Hurst Cottage Cleobury Mortimer Kidderminster DY14 9EG United Kingdom to Hurst Cottage Cleobury Mortimer Kidderminster Worcestershire DY14 8EG on 2023-05-24

View Document

24/05/2324 May 2023 Change of details for Mr William Paul Slingsby as a person with significant control on 2023-05-24

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

20/02/2320 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/01/2217 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM WYRE FOREST HOUSE FINEPOINT WAY KIDDERMINSTER WORCESTERSHIRE DY11 7WF

View Document

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

13/09/1713 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM SPRINGHILL HOUSE 94-98 KIDDERMINSTER ROAD BEWDLEY WORCESTERSHIRE DY12 1DQ

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SLINGSBY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBYN BATEMAN

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SLINGSBY

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SLINGSBY

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information