WP (OPS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-03-31

View Document

25/03/2525 March 2025 Cessation of Windsor Partners Limited as a person with significant control on 2024-08-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/03/2510 March 2025 Notification of Christopher Edward Ives as a person with significant control on 2024-08-30

View Document

19/12/2419 December 2024 Termination of appointment of Stuart Benjamin Ford as a director on 2024-12-16

View Document

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

View Accounts

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Cessation of Nicholas John Burke as a person with significant control on 2023-08-02

View Document

29/08/2329 August 2023 Notification of Windsor Partners Limited as a person with significant control on 2023-08-03

View Document

29/08/2329 August 2023 Cessation of Christopher Edward Ives as a person with significant control on 2023-08-03

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with updates

View Document

06/07/236 July 2023 Certificate of change of name

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 COMPANY NAME CHANGED HG & COMPANY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/10/20

View Document

08/10/208 October 2020 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/08/2029 August 2020 CHANGE OF NAME 18/08/2020

View Document

29/08/2029 August 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR MITCHELL CAESAR KITE

View Document

09/04/199 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 175

View Document

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

View Accounts

19/02/1919 February 2019 19/02/19 STATEMENT OF CAPITAL GBP 125

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 PREVSHO FROM 31/05/2018 TO 31/03/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

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

View Accounts

09/05/179 May 2017 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