WABASH TECHNOLOGIES LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

31/10/2431 October 2024

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

07/05/247 May 2024

View Document

07/05/247 May 2024

View Document

26/03/2426 March 2024 Appointment of Mr Joseph Barberia as a director on 2024-03-22

View Document

25/03/2425 March 2024 Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

17/02/2317 February 2023

View Document

17/02/2317 February 2023

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CHAWLA

View Document

03/08/203 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

03/08/203 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

19/12/1919 December 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

30/11/1930 November 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

30/11/1930 November 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

26/10/1926 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

07/01/197 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

07/01/197 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

21/08/1821 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016

View Document

21/08/1821 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2017

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF ENGLAND

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

26/06/1826 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

26/06/1826 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

19/02/1819 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

19/02/1819 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

12/12/1712 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

29/08/1729 August 2017 SAIL ADDRESS CREATED

View Document

29/08/1729 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

10/02/1710 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

10/02/1710 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

10/02/1710 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

10/02/1710 February 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR PAUL CHAWLA

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEERT BRAAKSMA

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARC ROSKAM

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR GERRIT HENDRIK ENSING

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MR GEERT BRAAKSMA

View Document

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

12/09/1412 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY ANTONIO DE-SCISCIO

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BUTLER JR

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONIO DE-SCISCIO

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR MARC IVO ROSKAM

View Document

19/02/1419 February 2014 SAIL ADDRESS CREATED

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM UNIT 125, 5 FARADAY PARK FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5JF ENGLAND

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/08/1224 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/08/1125 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 5 FARADAY PARK FARADAY ROAD DORCAN SWINDON WILTSHIRE SN3 5JF

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD BUTLER JR / 14/08/2010

View Document

28/07/1028 July 2010 SECRETARY APPOINTED MANAGER ANTONIO MICHELE GIOVANNI DE-SCISCIO

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR ANTONIO MICHELE DE-SCISCIO

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM SMITH

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SMITH

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 SECT 519 AUD

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY JAMES BUTLER JR

View Document

08/09/098 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR KARL STORRIE

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY APPOINTED CFO JAMES EDWARD BUTLER JR

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED CEO KARL FRANK STORRIE

View Document

14/08/0814 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS TRUYENS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SIMON

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 30 ST MARY AXE LONDON EC3A 8AF

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

17/10/0717 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 COMPANY NAME CHANGED WABASH PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/10/07

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 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