WASP PFS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Cessation of Wasp Technologies Ltd as a person with significant control on 2025-06-19 |
24/06/2524 June 2025 New | Notification of Separ Uk Ltd as a person with significant control on 2025-06-19 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
18/03/2518 March 2025 | Satisfaction of charge 076343800001 in full |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
03/06/243 June 2024 | Registered office address changed from Faulkner House Victoria Street St. Albans AL1 3SE to 25 North Orbital Commercial Park, St Albans, Herts St. Albans AL1 1XB on 2024-06-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Appointment of Mr Richard Massara as a director on 2022-04-22 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-16 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/10/1931 October 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076343800002 |
18/10/1918 October 2019 | CESSATION OF LINDA ANN ROSS AS A PSC |
18/10/1918 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED FILTRATION TECHNOLOGIES LTD |
18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076343800001 |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR LINDA ROSS |
18/10/1918 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROSS |
18/10/1918 October 2019 | CESSATION OF GEOFFREY JOHN ROSS AS A PSC |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR HENRY O'LONE |
17/10/1917 October 2019 | DIRECTOR APPOINTED MR FREDERICK JOHN WINGFIELD DIGBY |
26/09/1926 September 2019 | 31/05/19 TOTAL EXEMPTION FULL |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN ROSS / 18/07/2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ROSS / 18/07/2019 |
18/07/1918 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ROSS / 18/07/2019 |
18/07/1918 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS LINDA ANN ROSS / 18/07/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ROSS / 30/05/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN ROSS / 30/05/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ROSS / 30/05/2019 |
30/05/1930 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS LINDA ANN ROSS / 30/05/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
25/10/1825 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
13/11/1713 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/05/1116 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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