WAYPOINT EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/07/2519 July 2025 NewRegistered office address changed from Waypoint House Burnetts Lane West End Southampton Hampshire SO30 2HH to 54 Coach Road Hamble Southampton SO31 4LA on 2025-07-19

View Document

19/07/2519 July 2025 NewNotification of Richard Gillespie as a person with significant control on 2025-05-31

View Document

18/07/2518 July 2025 NewNotification of Jane Weaver as a person with significant control on 2025-05-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/09/201 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MRS KELLY DUFF / 20/01/2020

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD DUFF / 20/01/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2017

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD DUFF

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLY DUFF / 21/09/2017

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KELLY DUFF / 06/04/2016

View Document

30/01/1830 January 2018 CESSATION OF EDWARD DUFF AS A PSC

View Document

20/12/1720 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO REG PSC

View Document

20/12/1720 December 2017 SAIL ADDRESS CREATED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/02/1414 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM, 10 LITTLE PARK FARM ROAD, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5TD

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/01/1216 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/01/1028 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUFF / 19/01/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KELLY BREWER / 19/01/2009

View Document

17/11/0817 November 2008 S252 DISP LAYING ACC 14/11/2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, 16 LITTLE PARK FARM ROAD, SEGENSWORTH WEST, FAREHAM, HAMPSHIRE, PO15 5TD

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 DIRECTOR APPOINTED KELLY BREWER

View Document

14/02/0814 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 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