WP COMMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Termination of appointment of Christopher Michael Skinner as a director on 2025-01-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

02/04/242 April 2024 Registered office address changed from 3rd Floor the News Building 3 London Bridge Street London SE1 9SG England to 70 Gracechurch Street London EC3V 0HR on 2024-04-02

View Document

22/01/2422 January 2024 Appointment of Mr Christopher Michael Skinner as a director on 2024-01-09

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK PAINTER / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK PAINTER / 14/04/2020

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

27/08/1827 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

27/08/1827 August 2018 CURREXT FROM 31/01/2019 TO 30/04/2019

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 97 BURLEY LANE QUARNDON DERBY DE22 5JR

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/03/161 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/03/161 March 2016 SAIL ADDRESS CHANGED FROM: 67 LYRIC ROAD LYRIC ROAD LONDON SW13 9QA ENGLAND

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAINTER / 22/11/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

09/02/159 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAINTER / 30/09/2014

View Document

08/02/158 February 2015 SAIL ADDRESS CREATED

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/11/1430 November 2014 REGISTERED OFFICE CHANGED ON 30/11/2014 FROM, 49 TOOTING BEC ROAD, LONDON, SW17 8BP, ENGLAND

View Document

05/04/145 April 2014 REGISTERED OFFICE CHANGED ON 05/04/2014 FROM, FIRST FLOOR FLAT 162 TRINITY ROAD, TOOTING BEC, LONDON, SW17 7HT, UNITED KINGDOM

View Document

13/01/1413 January 2014 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