WIPC UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Confirmation statement made on 2024-07-03 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

24/07/2424 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Document

11/08/2311 August 2023 Director's details changed for Mr Bryn Thomas Roy Williams on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Bryn Thomas Roy Williams as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Current accounting period shortened from 2021-03-25 to 2021-03-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

14/05/2014 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084617190001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

06/08/196 August 2019 CESSATION OF LUCY RACHAEL WILLIAMS AS A PSC

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR BRYN THOMAS ROY WILLIAMS / 16/05/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN THOMAS ROY WILLIAMS / 31/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN THOMAS ROY WILLIAMS / 05/07/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY WILLIAMS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

24/12/1824 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

03/05/163 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084617190001

View Document

22/04/1522 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/03/1326 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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