WISP GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mr Peter Aiden Carney as a director on 2025-04-30

View Document

16/05/2516 May 2025 Appointment of Mr Christopher Carney as a director on 2025-04-30

View Document

16/05/2516 May 2025 Appointment of Mr Craig Bryn Williams as a director on 2025-04-30

View Document

16/05/2516 May 2025 Appointment of Mr James Littler as a director on 2025-04-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/10/2422 October 2024 Registration of charge 101353320001, created on 2024-10-18

View Document

20/08/2420 August 2024 Director's details changed for Mr Simon David Wilson on 2024-08-20

View Document

10/07/2410 July 2024 Particulars of variation of rights attached to shares

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

09/07/249 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Mr Simon David Wilson as a director on 2024-07-01

View Document

08/07/248 July 2024 Appointment of Mr Matthew David Richard Roberts as a director on 2024-07-01

View Document

14/06/2414 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-28

View Document

14/06/2414 June 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-28

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/12/236 December 2023 Appointment of Mrs Nicola Norman as a director on 2023-11-01

View Document

21/07/2321 July 2023 Particulars of variation of rights attached to shares

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

12/07/2312 July 2023 Notification of a person with significant control statement

View Document

12/07/2312 July 2023 Cessation of Leigh Peter Wharton as a person with significant control on 2023-06-28

View Document

12/07/2312 July 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

05/07/235 July 2023 Memorandum and Articles of Association

View Document

05/07/235 July 2023 Appointment of Mr Robert Francis Gandy as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Ryan James Winch as a director on 2023-06-28

View Document

05/07/235 July 2023 Appointment of Mr Mahmood Ahmed as a director on 2023-06-28

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

27/05/2327 May 2023 Second filing of Confirmation Statement dated 2023-04-21

View Document

24/05/2324 May 2023 Notification of Leigh Peter Wharton as a person with significant control on 2023-01-20

View Document

23/05/2323 May 2023 Termination of appointment of Charlotte Hollins as a secretary on 2022-12-31

View Document

23/05/2323 May 2023 Withdrawal of a person with significant control statement on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Patricia Murfin-Snook as a director on 2023-01-20

View Document

23/05/2323 May 2023 Termination of appointment of Darren Lee Hollins as a director on 2022-12-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

29/03/2329 March 2023 Purchase of own shares.

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2023-03-15

View Document

09/02/239 February 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Cancellation of shares. Statement of capital on 2023-01-20

View Document

17/05/2217 May 2022 Cancellation of shares. Statement of capital on 2021-07-19

View Document

17/05/2217 May 2022 Purchase of own shares.

View Document

12/05/2212 May 2022 Termination of appointment of Steve Whittaker as a director on 2021-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/11/2026 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA SNOOK / 11/02/2020

View Document

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 01/03/19 STATEMENT OF CAPITAL GBP 1100

View Document

23/05/1923 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 8 NORTHWOOD PARK ROAD STOKE-ON-TRENT ST1 2DT UNITED KINGDOM

View Document

12/11/1812 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 1200

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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