WHITESPIDER ENTERPRISE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Notification of David Chadwick as a person with significant control on 2016-06-01

View Document

02/06/252 June 2025 Termination of appointment of David Chadwick as a director on 2025-04-30

View Document

02/06/252 June 2025 Cessation of David Chadwick as a person with significant control on 2025-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Satisfaction of charge 082355940003 in full

View Document

16/08/2416 August 2024 Registration of charge 082355940004, created on 2024-08-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Satisfaction of charge 082355940001 in full

View Document

20/06/2320 June 2023 Satisfaction of charge 082355940002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

02/11/222 November 2022 Change of share class name or designation

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Sub-division of shares on 2022-08-04

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Director's details changed

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082355940003

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR JONATHAN STUART MALCOLM

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082355940002

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082355940001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR PHIL LEES / 01/09/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL LEES / 02/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHADWICK / 08/04/2016

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHADWICK / 13/09/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR PHIL LEES / 07/04/2016

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID CHADWICK / 07/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 85 TOTTENHAM COURT ROAD LONDON W1T 4TQ

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHADWICK / 01/10/2012

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL LEES / 01/10/2012

View Document

15/10/1415 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/07/141 July 2014 PREVSHO FROM 31/10/2013 TO 30/09/2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 288 BISHOPSGATE LONDON 288 BISHOPSGATE LONDON EC2M 4QP

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHADWICK / 01/01/2014

View Document

22/10/1322 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 316 POTOVENS LANE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0QG ENGLAND

View Document

01/10/121 October 2012 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