WPD VOIP SOLUTIONS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

23/05/2323 May 2023 Previous accounting period extended from 2022-05-31 to 2022-10-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Director's details changed for Mr Srujan Vuppala on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to Kemp House 152-160 City Road London EC1V 2NX on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Srujan Vuppala as a person with significant control on 2022-02-23

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR APPOINTED MR SRUJAN VUPPALA

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR SRUJAN VUPPALA

View Document

18/05/2018 May 2020 COMPANY NAME CHANGED FROGMORE AND BAILEY LIMITED CERTIFICATE ISSUED ON 18/05/20

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRUJAN VUPPALA

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 50 SALISBURY ROAD HOUNSLOW TW4 6JQ ENGLAND

View Document

18/05/2018 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2020

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARC FELDMAN

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM METROHOUSE 57 PEPPER ROAD LEEDS LS10 2RU UNITED KINGDOM

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR SRUJAN VUPPALA

View Document

13/05/1913 May 2019 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