WASP SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Director's details changed for Mr Simon Goodinson on 2024-07-08

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Withdrawal of a person with significant control statement on 2022-10-17

View Document

17/10/2217 October 2022 Notification of Michael George Brett as a person with significant control on 2022-10-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Director's details changed for Mr Michael George Brett on 2022-03-30

View Document

18/10/2118 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/09/192 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/08/181 August 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

14/06/1814 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR JAMES PHILIP BROCK

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR SIMON GOODINSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM C/O MICHAEL BRETT MAYFIELD HALL HERMITAGE LANE ASHBOURNE DERBYSHIRE DE6 2JU

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY ALLEN BURNS

View Document

19/10/1519 October 2015 SECRETARY APPOINTED MR WILLIAM ESCOTT WILLETTS

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR WILLIAM ESCOTT WILLETTS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALLEN BURNS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

21/11/1321 November 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 23/09/11 STATEMENT OF CAPITAL GBP 175.02

View Document

20/07/1120 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

26/05/1126 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALLEN BURNS / 01/11/2010

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BURNS / 01/11/2010

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 11 HARPURS TADWORTH SURREY KT20 5UD

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN BURNS / 01/10/2009

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BRETT / 01/10/2009

View Document

06/05/106 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MORFYDD WILLIAMS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY MORFYDD WILLIAMS

View Document

18/02/0918 February 2009 SECRETARY APPOINTED MR ALLEN BURNS

View Document

22/04/0822 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 SECRETARY RESIGNED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 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