WBH CONSULTING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Registered office address changed from 28 Lismore Road Sheffield South Yorkshire S8 9JD United Kingdom to Hope Park Business Centre Trevor Foster Way Bradford BD5 8HB on 2025-05-29

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-01-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Change of name notice

View Document

19/01/2319 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Termination of appointment of Jeremy Michael Bennett as a director on 2023-01-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

30/11/2230 November 2022 Change of name notice

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MISS ALEXANDRA HARRISON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 352 OMEGA COURT 352 CEMETERY ROAD SHEFFIELD S11 8FT UNITED KINGDOM

View Document

30/01/1830 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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