WHP TELECOMS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

09/07/259 July 2025 NewTermination of appointment of Paul Nicholas Hullah as a director on 2025-07-09

View Document

20/12/2420 December 2024 Full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Full accounts made up to 2023-05-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

29/06/2329 June 2023 Satisfaction of charge 036012080007 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 036012080006 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 036012080009 in full

View Document

29/06/2329 June 2023 Satisfaction of charge 036012080008 in full

View Document

23/06/2323 June 2023 Registration of charge 036012080010, created on 2023-06-22

View Document

09/02/239 February 2023 Full accounts made up to 2022-05-31

View Document

28/02/2228 February 2022 Full accounts made up to 2021-05-31

View Document

28/07/2128 July 2021 Cessation of Robert Michael Edward Potter as a person with significant control on 2016-04-06

View Document

28/07/2128 July 2021 Cessation of Paul Nicholas Hullah as a person with significant control on 2016-04-06

View Document

28/07/2128 July 2021 Cessation of Martyn James Cheyne as a person with significant control on 2016-04-06

View Document

28/07/2128 July 2021 Change of details for Whp Holdings Ltd as a person with significant control on 2016-04-06

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080003

View Document

18/02/2018 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080005

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 036012080008

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM ST JAMES BUSINESS CENTRE WILDERSPOOL CAUSEWAY WARRINGTON CHESHIRE WA4 6PS

View Document

31/05/1831 May 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/07/15

View Document

31/05/1831 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2016

View Document

31/05/1831 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/07/2017

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY BURTON MACLEOD

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036012080007

View Document

16/01/1816 January 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER TRACEY

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUMPHREYS

View Document

20/12/1720 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 036012080006

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080004

View Document

29/11/1729 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080001

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHP HOLDINGS LTD

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036012080006

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/09/1616 September 2016 21/07/16 STATEMENT OF CAPITAL GBP 18

View Document

18/04/1618 April 2016 COMPANY NAME CHANGED WHP PROJECTS LIMITED CERTIFICATE ISSUED ON 18/04/16

View Document

18/04/1618 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

24/08/1524 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036012080005

View Document

19/08/1519 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 13/03/08 STATEMENT OF CAPITAL GBP 100

View Document

22/05/1522 May 2015 ADOPT ARTICLES 01/05/2015

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036012080002

View Document

08/05/158 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036012080003

View Document

05/05/155 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036012080004

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

06/08/146 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, ST JAMES COURT WILDERSPOOL CAUSEWAY, WARRINGTON, CHESHIRE, WA4 6PS, UNITED KINGDOM

View Document

05/03/145 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

08/11/138 November 2013 SECRETARY APPOINTED BURTON JAMES MACLEOD

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY ELAINE BOWALL

View Document

22/08/1322 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1311 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036012080002

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036012080001

View Document

21/02/1321 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

24/08/1224 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

26/07/1126 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS HULLAH / 21/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES CHEYNE / 21/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL EDWARD POTTER / 21/07/2010

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE PAMELA BOWALL / 21/07/2010

View Document

23/04/1023 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

26/11/0926 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR GARY HELSBY

View Document

27/07/0927 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/11/0811 November 2008 RE PURCHASE 75 SHARES OF £1.00 -

View Document

21/07/0821 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 RE AGREEMENT 28/02/2008

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, THE PAVILIONS, WESTON ROAD, EPSOM, SURREY, KT17 1JG

View Document

06/03/086 March 2008 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS; AMEND

View Document

25/07/0725 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

21/07/0621 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0627 June 2006 NC INC ALREADY ADJUSTED 14/03/06

View Document

26/04/0626 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: GLOBAL HOUSE, ASHLEY AVENUE, EPSOM, SURREY KT18 5AD

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: EMERALD HOUSE, EAST STREET, EPSOM, SURREY KT17 1EN

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 £ IC 2/1 28/04/04 £ SR 1@1=1

View Document

10/05/0410 May 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: ADDEPT HOUSE, 34A SYDENHAM ROAD, CROYDON, SURREY CR0 2EF

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/05/00

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 DIRECTOR RESIGNED

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 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