WPF CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
15/03/2515 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/04/2317 April 2023 | Sub-division of shares on 2023-03-17 |
14/04/2314 April 2023 | Sub-division of shares on 2023-03-17 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-18 with updates |
31/03/2331 March 2023 | Notification of a person with significant control statement |
30/03/2330 March 2023 | Notification of Katy Stephanie Burness as a person with significant control on 2023-03-17 |
30/03/2330 March 2023 | Cessation of William Peter Feeny as a person with significant control on 2023-03-17 |
30/03/2330 March 2023 | Cessation of Katy Stephanie Burness as a person with significant control on 2023-03-17 |
28/03/2328 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/03/223 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
24/01/2224 January 2022 | Amended accounts for a dormant company made up to 2020-06-30 |
24/09/2124 September 2021 | Director's details changed for Mrs Sally Langford Feeny on 2021-09-24 |
24/09/2124 September 2021 | Registered office address changed from 20 Sion Hill Bath BA1 2UJ to 11 Darlington Place Bath BA2 6BX on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mr William Peter Feeny on 2021-09-24 |
24/09/2124 September 2021 | Secretary's details changed for Sally Langford Feeny on 2021-09-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
12/03/1912 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
14/03/1814 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/04/1710 April 2017 | DIRECTOR APPOINTED MRS SALLY LANGFORD FEENY |
09/04/179 April 2017 | DIRECTOR APPOINTED MR EDWARD MACDOUGALL BURNESS |
09/04/179 April 2017 | DIRECTOR APPOINTED MRS KATY STEPHANIE BURNESS |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
07/03/177 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
23/02/1623 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
06/03/136 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/03/1215 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
12/04/1112 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/04/1014 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/05/0912 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
27/03/0927 March 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
15/04/0715 April 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
27/03/0627 March 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
03/05/053 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/04/0511 April 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
02/05/032 May 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
28/03/0228 March 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
18/01/0218 January 2002 | ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02 |
12/04/0112 April 2001 | NEW SECRETARY APPOINTED |
12/04/0112 April 2001 | NEW DIRECTOR APPOINTED |
12/04/0112 April 2001 | REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 20 SION HILL BATH BA1 2UJ |
21/03/0121 March 2001 | SECRETARY RESIGNED |
21/03/0121 March 2001 | DIRECTOR RESIGNED |
13/03/0113 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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