WPA CONTRACTING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Accounts for a medium company made up to 2025-03-31

View Document

06/06/256 June 2025 Current accounting period shortened from 2026-03-31 to 2025-12-31

View Document

05/06/255 June 2025 Appointment of Mr Simon Luke Preston as a director on 2025-05-31

View Document

05/06/255 June 2025 Appointment of Craig David George Daniels as a secretary on 2025-05-31

View Document

05/06/255 June 2025 Termination of appointment of Andrew Alan Grieve as a director on 2025-05-31

View Document

05/06/255 June 2025 Termination of appointment of Colin Richard Henderson as a director on 2025-05-31

View Document

05/06/255 June 2025 Termination of appointment of James Stuart Turner as a director on 2025-05-31

View Document

05/06/255 June 2025 Resolutions

View Document

05/06/255 June 2025 Appointment of Mr Stephen Anthony Hill as a director on 2025-05-31

View Document

05/06/255 June 2025 Registered office address changed from Advisor House West Avenue Blantyre Industrial Est, Blantyre Glasgow G72 0UZ to 18 Woodside Crescent Glasgow G3 7UL on 2025-06-05

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

27/05/2527 May 2025 Change of details for Wpa Construction Group Ltd as a person with significant control on 2020-12-09

View Document

30/04/2530 April 2025 Satisfaction of charge SC4522680001 in full

View Document

25/04/2525 April 2025 Satisfaction of charge SC4522680002 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/08/247 August 2024 Full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

15/06/2315 June 2023 Full accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Accounts

08/10/218 October 2021 Full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-13 with updates

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

24/07/1924 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

18/07/1718 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

15/08/1615 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 ADOPT ARTICLES 27/01/2016

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4522680002

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/07/1431 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR JOHN MARTIN KELLY

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD HENDERSON / 12/03/2014

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR JAMES STUART TURNER

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR FRANK GASKELL

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR ANDREW ALAN GRIEVE

View Document

13/08/1313 August 2013 25/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/08/1313 August 2013 25/07/13 STATEMENT OF CAPITAL GBP 800

View Document

12/08/1312 August 2013 ADOPT ARTICLES 25/07/2013

View Document

12/08/1312 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC4522680001

View Document

13/06/1313 June 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