WHOLE SYSTEMS PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Registered office address changed from 8 York Place Knaresborough HG5 0AA England to 8 Cliveden Avenue Thornton Bradford BD13 3TS on 2024-10-15 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with updates |
06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
22/06/2322 June 2023 | Change of details for Mr Peter Charles Lacey as a person with significant control on 2023-03-30 |
21/06/2321 June 2023 | Change of details for Wsp Eot Limited as a person with significant control on 2023-03-30 |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Memorandum and Articles of Association |
17/04/2317 April 2023 | Resolutions |
17/04/2317 April 2023 | Change of share class name or designation |
17/04/2317 April 2023 | Resolutions |
03/04/233 April 2023 | Appointment of Mr Mark Stuart Gregson as a director on 2023-03-30 |
03/04/233 April 2023 | Termination of appointment of Gillian Lesley Lacey as a director on 2023-03-30 |
03/04/233 April 2023 | Cessation of Gillian Lesley Lacey as a person with significant control on 2023-03-30 |
03/04/233 April 2023 | Change of details for Mr Peter Charles Lacey as a person with significant control on 2023-03-30 |
03/04/233 April 2023 | Notification of Wsp Eot Limited as a person with significant control on 2023-03-30 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES LACEY / 19/12/2017 |
05/01/195 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 041455190001 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/02/1611 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
11/02/1611 February 2016 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM |
21/11/1521 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/02/1513 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
13/02/1513 February 2015 | SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1422 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
21/01/1421 January 2014 | SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | SAIL ADDRESS CHANGED FROM: RSM TENON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP |
24/01/1324 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/01/1223 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/10/1012 October 2010 | NC INC ALREADY ADJUSTED 01/02/2010 |
12/10/1012 October 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 1250.00 |
12/10/1012 October 2010 | 01/02/10 STATEMENT OF CAPITAL GBP 1500.00 |
29/01/1029 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
25/01/1025 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | SECRETARY APPOINTED PETER CHARLES LACEY |
18/12/0818 December 2008 | APPOINTMENT TERMINATED SECRETARY ALAN TURTLE |
11/02/0811 February 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
20/12/0720 December 2007 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
20/12/0720 December 2007 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/02/069 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | COMPANY NAME CHANGED WOODVILLE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/02/06 |
14/11/0514 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/01/0328 January 2003 | RETURN MADE UP TO 22/01/03; NO CHANGE OF MEMBERS |
30/10/0230 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/01/0230 January 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
07/02/017 February 2001 | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) |
06/02/016 February 2001 | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE |
06/02/016 February 2001 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
01/02/011 February 2001 | NEW SECRETARY APPOINTED |
01/02/011 February 2001 | NEW DIRECTOR APPOINTED |
01/02/011 February 2001 | REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
01/02/011 February 2001 | NEW DIRECTOR APPOINTED |
01/02/011 February 2001 | SECRETARY RESIGNED |
01/02/011 February 2001 | DIRECTOR RESIGNED |
22/01/0122 January 2001 | 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