WPF SOLUTIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Registration of charge 112542080001, created on 2024-03-01

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/02/2216 February 2022 Registered office address changed from Croft Myl C/O Love Accounting West Parade Halifax HX1 2EQ England to Trust House C/O Isaacs St James Business Park 5 New Augustus Street Bradford BD1 5LL on 2022-02-16

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

20/07/2120 July 2021 Registered office address changed from Office a8B, Croft Myl West Parade Halifax HX1 2EQ England to Croft Myl C/O Love Accounting West Parade Halifax HX1 2EQ on 2021-07-20

View Document

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

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

19/04/2019 April 2020 REGISTERED OFFICE CHANGED ON 19/04/2020 FROM 28 PRESCOTT STREET HALIFAX WEST YORKSHIRE HX1 2LG

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 1 PARK VIEW COURT ST. PAULS ROAD SHIPLEY BD18 3DZ UNITED KINGDOM

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

03/07/183 July 2018 DIRECTOR APPOINTED WAYNE PAUL FREAR

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE PAUL FREAR

View Document

03/07/183 July 2018 CESSATION OF NICOLA SUSAN DOBBIE AS A PSC

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA DOBBIE

View Document

14/03/1814 March 2018 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