WESPA LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Registered office address changed from 13 Village Road Bebington Wirral CH63 8PP United Kingdom to Wirral Point Unit 5 132 Claughton Road United Kingdom Birkenhead United Kingdom CH41 6EY on 2024-06-07

View Document

16/08/2316 August 2023 Registered office address changed from Wirral Point Unit 5 132 Claughton Road Birkenhead Wirral CH41 6EY England to 13 Village Road Bebington Wirral CH63 8PP on 2023-08-16

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-05-07 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM 3RD FLOOR 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH UNITED KINGDOM

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095803450001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/07/1719 July 2017 10/03/17 STATEMENT OF CAPITAL GBP 118

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR LIONEL SAVERIMUTTO

View Document

14/07/1714 July 2017 10/03/17 STATEMENT OF CAPITAL GBP 118

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/02/176 February 2017 PREVEXT FROM 31/05/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN HODGIN

View Document

01/08/161 August 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

28/07/1628 July 2016 21/09/15 STATEMENT OF CAPITAL GBP 111.11

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED JUSTIN ANDREW HODGIN

View Document

04/11/154 November 2015 SUB-DIVISION 16/07/15

View Document

04/11/154 November 2015 SUB-DIVIDED SHARES 16/07/2015

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR JUSTIN ANDREW HODGIN

View Document

07/09/157 September 2015 SUBDIVISION 17/07/2015

View Document

07/09/157 September 2015 SUB-DIVISION 17/07/15

View Document

07/05/157 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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