WASP TECHNOLOGIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-02 with updates |
12/05/2512 May 2025 | Director's details changed for Mr Henry O'lone on 2025-01-20 |
18/03/2518 March 2025 | Notification of Corderry Limited as a person with significant control on 2024-10-29 |
18/03/2518 March 2025 | Cessation of Henry O'lone as a person with significant control on 2024-10-29 |
04/03/254 March 2025 | |
13/11/2413 November 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to 25 North Orbital Commercial Park, St Albans, Herts St. Albans AL1 1XB on 2024-06-03 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-02 with no updates |
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 |
01/11/231 November 2023 | Satisfaction of charge 119777760001 in full |
31/10/2331 October 2023 | Satisfaction of charge 119777760003 in full |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Confirmation statement made on 2022-05-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Notification of Zube Investments Limited as a person with significant control on 2022-02-08 |
21/02/2221 February 2022 | Cessation of Frederick John Wingfield Digby as a person with significant control on 2022-02-08 |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Memorandum and Articles of Association |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
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 02/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | VARYING SHARE RIGHTS AND NAMES |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 14/10/2019 |
27/01/2027 January 2020 | SECOND FILED SH01 - 14/10/19 STATEMENT OF CAPITAL GBP 1000 |
09/12/199 December 2019 | ADOPT ARTICLES 14/10/2019 |
03/12/193 December 2019 | 14/10/19 STATEMENT OF CAPITAL GBP 100 |
31/10/1931 October 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
30/10/1930 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119777760002 |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE ENGLAND |
18/10/1918 October 2019 | REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM |
18/10/1918 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119777760001 |
03/05/193 May 2019 | 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