WIPC UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Confirmation statement made on 2024-07-03 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
11/08/2311 August 2023 | Registered office address changed from Bloxham Mill Barford Road Bloxham OX15 4FF United Kingdom to 9 Guild Street Stratford upon Avon Warwickshire CV37 6RE on 2023-08-11 |
11/08/2311 August 2023 | Director's details changed for Mr Bryn Thomas Roy Williams on 2023-08-11 |
11/08/2311 August 2023 | Change of details for Mr Bryn Thomas Roy Williams as a person with significant control on 2023-08-11 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Registered office address changed from Batchworth House Batchworth Place, Church Street Rickmansworth Herts WD3 1JE to Bloxham Mill Barford Road Bloxham OX15 4FF on 2022-05-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Current accounting period shortened from 2021-03-25 to 2021-03-24 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | DISS40 (DISS40(SOAD)) |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
14/05/2014 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084617190001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | PREVSHO FROM 26/03/2019 TO 25/03/2019 |
06/08/196 August 2019 | CESSATION OF LUCY RACHAEL WILLIAMS AS A PSC |
06/08/196 August 2019 | PSC'S CHANGE OF PARTICULARS / MR BRYN THOMAS ROY WILLIAMS / 16/05/2019 |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
31/07/1931 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN THOMAS ROY WILLIAMS / 31/07/2019 |
11/07/1911 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN THOMAS ROY WILLIAMS / 05/07/2019 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
21/06/1921 June 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LUCY WILLIAMS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | PREVSHO FROM 27/03/2018 TO 26/03/2018 |
24/12/1824 December 2018 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | PREVSHO FROM 29/03/2017 TO 28/03/2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1623 December 2016 | PREVSHO FROM 30/03/2016 TO 29/03/2016 |
03/05/163 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
18/08/1518 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 084617190001 |
22/04/1522 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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