WHOLE SYSTEMS PARTNERSHIP LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Change of details for Mr Peter Charles Lacey as a person with significant control on 2023-03-30

View Document

21/06/2321 June 2023 Change of details for Wsp Eot Limited as a person with significant control on 2023-03-30

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Memorandum and Articles of Association

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Change of share class name or designation

View Document

17/04/2317 April 2023 Resolutions

View Document

03/04/233 April 2023 Appointment of Mr Mark Stuart Gregson as a director on 2023-03-30

View Document

03/04/233 April 2023 Termination of appointment of Gillian Lesley Lacey as a director on 2023-03-30

View Document

03/04/233 April 2023 Cessation of Gillian Lesley Lacey as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Change of details for Mr Peter Charles Lacey as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Notification of Wsp Eot Limited as a person with significant control on 2023-03-30

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR PETER CHARLES LACEY / 19/12/2017

View Document

05/01/195 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041455190001

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

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

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

13/02/1513 February 2015 SAIL ADDRESS CHANGED FROM: BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

21/01/1421 January 2014 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 SAIL ADDRESS CHANGED FROM: RSM TENON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1223 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/10/1012 October 2010 NC INC ALREADY ADJUSTED 01/02/2010

View Document

12/10/1012 October 2010 01/02/10 STATEMENT OF CAPITAL GBP 1250.00

View Document

12/10/1012 October 2010 01/02/10 STATEMENT OF CAPITAL GBP 1500.00

View Document

29/01/1029 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 SECRETARY APPOINTED PETER CHARLES LACEY

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY ALAN TURTLE

View Document

11/02/0811 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/12/0720 December 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/02/069 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 COMPANY NAME CHANGED WOODVILLE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/02/06

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0328 January 2003 RETURN MADE UP TO 22/01/03; NO CHANGE OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

07/02/017 February 2001 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

06/02/016 February 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

06/02/016 February 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/02/011 February 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 REGISTERED OFFICE CHANGED ON 01/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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