WHISPER CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Jon Alan Arntsen as a person with significant control on 2024-10-28

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

22/01/2522 January 2025 Registration of charge 104446190001, created on 2025-01-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

12/08/2412 August 2024 Previous accounting period shortened from 2023-12-30 to 2023-11-30

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

06/08/246 August 2024

View Document

16/07/2416 July 2024

View Document

08/02/248 February 2024 Registered office address changed from 26 - 28 Southernhay East Exeter Devon EX1 1NS United Kingdom to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 2024-02-08

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

05/12/235 December 2023 Change of details for Mr Jon Alan Arntsen as a person with significant control on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Darren Henry Trivett as a director on 2023-11-30

View Document

05/12/235 December 2023 Termination of appointment of Matthew Robin Fairweather as a director on 2023-11-30

View Document

05/12/235 December 2023 Cessation of Ridgespear Limited as a person with significant control on 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

07/11/227 November 2022 Notification of Jon Alan Arntsen as a person with significant control on 2022-04-01

View Document

09/04/229 April 2022 Memorandum and Articles of Association

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

09/04/229 April 2022 Resolutions

View Document

06/04/226 April 2022 Change of details for Ridgespear Limited as a person with significant control on 2022-04-01

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

25/01/2225 January 2022 Termination of appointment of Craig John Parker as a director on 2022-01-13

View Document

25/01/2225 January 2022 Termination of appointment of Andrew Alexander Gaydon as a director on 2022-01-13

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information