WP (OPS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Micro company accounts made up to 2024-03-31 |
25/03/2525 March 2025 | Cessation of Windsor Partners Limited as a person with significant control on 2024-08-30 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
10/03/2510 March 2025 | Notification of Christopher Edward Ives as a person with significant control on 2024-08-30 |
19/12/2419 December 2024 | Termination of appointment of Stuart Benjamin Ford as a director on 2024-12-16 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/01/2413 January 2024 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Cessation of Nicholas John Burke as a person with significant control on 2023-08-02 |
29/08/2329 August 2023 | Notification of Windsor Partners Limited as a person with significant control on 2023-08-03 |
29/08/2329 August 2023 | Cessation of Christopher Edward Ives as a person with significant control on 2023-08-03 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with updates |
06/07/236 July 2023 | Certificate of change of name |
05/06/235 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Registered office address changed from Afe Business Centre 62 Anchorage Road Sutton Coldfield West Midlands B74 2PG England to Unit 8 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2021-11-17 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/10/208 October 2020 | COMPANY NAME CHANGED HG & COMPANY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/10/20 |
08/10/208 October 2020 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
29/08/2029 August 2020 | CHANGE OF NAME 18/08/2020 |
29/08/2029 August 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
15/04/1915 April 2019 | DIRECTOR APPOINTED MR MITCHELL CAESAR KITE |
09/04/199 April 2019 | 01/04/19 STATEMENT OF CAPITAL GBP 175 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | 19/02/19 STATEMENT OF CAPITAL GBP 125 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | PREVSHO FROM 31/05/2018 TO 31/03/2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/05/179 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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