WHITESPACE PUBLISHERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/02/253 February 2025 | Change of details for Mr Julian Wilkinson as a person with significant control on 2016-06-30 |
31/01/2531 January 2025 | Change of details for Mrs Zoie Wilkinson as a person with significant control on 2018-01-01 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
01/07/241 July 2024 | Appointment of Mr Matthew Deere as a director on 2024-07-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Total exemption full accounts made up to 2023-06-30 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM ELM GRANGE STUDIOS EAST HECKINGTON BOSTON LINCOLNSHIRE PE20 3QF |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
06/11/196 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
20/11/1820 November 2018 | APPOINTMENT TERMINATED, DIRECTOR EMILY BROWN |
07/11/187 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES |
15/01/1815 January 2018 | SAIL ADDRESS CHANGED FROM: C/O BROOK ACCOUNTANCY LTD 16B MAIN RIDGE WEST BOSTON LINCOLNSHIRE PE21 6QQ UNITED KINGDOM |
12/01/1812 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOIE WILKINSON |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JULIAN WILKINSON / 01/01/2018 |
11/01/1811 January 2018 | 01/01/18 STATEMENT OF CAPITAL GBP 3000 |
06/12/176 December 2017 | APPOINTMENT TERMINATED, SECRETARY ROBIN DAVIS |
06/12/176 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBIN DAVIS |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
01/03/171 March 2017 | DIRECTOR APPOINTED MR ROBIN DAVIS |
01/03/171 March 2017 | DIRECTOR APPOINTED MRS ZOIE WILKINSON |
01/03/171 March 2017 | DIRECTOR APPOINTED MISS EMILY BROWN |
01/03/171 March 2017 | DIRECTOR APPOINTED MR IAN BAGLEY |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
01/07/141 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/02/146 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
02/07/122 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
02/07/122 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVIS / 02/07/2012 |
02/07/122 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILKINSON / 02/07/2012 |
02/07/122 July 2012 | SAIL ADDRESS CHANGED FROM: C/O HAMSHAW & CO 100 WIDE BARGATE BOSTON LINCOLNSHIRE PE21 6SE UNITED KINGDOM |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/07/1015 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN DAVIS / 24/06/2010 |
15/07/1015 July 2010 | SAIL ADDRESS CREATED |
15/07/1015 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/07/1015 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN WILKINSON / 24/06/2010 |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
01/07/091 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM REDSTONE INDUSTRIAL ESTATE BOSTON LINCOLNSHIRE PE21 8EA |
26/06/0826 June 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/08/077 August 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
23/07/0723 July 2007 | SECRETARY RESIGNED |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/03/0731 March 2007 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
16/06/0516 June 2005 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
01/06/051 June 2005 | NEW SECRETARY APPOINTED |
20/04/0520 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
18/07/0318 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
03/07/023 July 2002 | NEW SECRETARY APPOINTED |
03/07/023 July 2002 | NEW DIRECTOR APPOINTED |
03/07/023 July 2002 | DIRECTOR RESIGNED |
03/07/023 July 2002 | SECRETARY RESIGNED |
24/06/0224 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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