WASP PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Notification of Mulraney Holdings Ltd as a person with significant control on 2016-12-01

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-04-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

07/04/237 April 2023 Director's details changed for Mr Michael Mulraney on 2023-04-01

View Document

07/04/237 April 2023 Change of details for Mr Michael Mulraney as a person with significant control on 2023-04-01

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

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

View Accounts

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM INCHVIEW HOUSE KELLIEBANK ALLOA CLACKMANNANSHIRE FK10 1NT

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

03/06/163 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

25/05/1525 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/05/1430 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

27/05/1327 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

28/05/1228 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/08/119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ELAINE MULRANEY / 28/06/2010

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MULRANEY / 28/06/2010

View Document

17/05/1117 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

27/12/1027 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/05/1027 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 42 TULLIBODY ROAD ALLOA CLACKMANNANSHIRE FK10 2LX

View Document

30/01/0930 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

11/09/0711 September 2007 PARTIC OF MORT/CHARGE *****

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 COMPANY NAME CHANGED THE DOG AND DUCK PUB COMPANY LIM ITED CERTIFICATE ISSUED ON 11/05/07

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM: 125 WEST REGENT STREET GLASGOW G2 2SA

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/04/05

View Document

23/08/0423 August 2004 COMPANY NAME CHANGED ANDPAR (105) LIMITED CERTIFICATE ISSUED ON 23/08/04

View Document

23/08/0423 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0411 May 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