WASP UTILITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/11/2111 November 2021 Micro company accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Registration of charge 057738920004, created on 2021-06-07

View Document

14/06/2114 June 2021 Registration of charge 057738920005, created on 2021-06-07

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM UNIT 8 PLYMOUTH COURT WARLOW ST MERTHYR TYDFIL CF47 0YS WALES

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057738920003

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 200

View Document

16/11/1516 November 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALYN PUGH

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM MACLAREN HOUSE ABERTYSSWG TREDEGAR NP22 5BH

View Document

15/04/1515 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/04/1324 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 SECRETARY APPOINTED MRS BARBARA ELIZABETH PUGH

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY GEMMA PUGH

View Document

03/12/123 December 2012 SECRETARY APPOINTED MRS GEMMA LEWIS PUGH

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH PUGH

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, SECRETARY KENNETH PUGH

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR ALYN SHAUN PUGH

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/05/1019 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR ALYN PUGH

View Document

07/04/087 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/10/07

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 COMPANY NAME CHANGED WASP UTILITIES SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/06

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 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