WPS ASSETS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

07/02/257 February 2025 Registered office address changed from 61 Axholme Avenue Edgware HA8 5BD England to 18 Station Road Offenham Evesham WR11 8JJ on 2025-02-07

View Document

07/02/257 February 2025 Cessation of Keith Fisher as a person with significant control on 2024-12-01

View Document

07/02/257 February 2025 Notification of Waterside Property Services Ltd as a person with significant control on 2024-12-01

View Document

07/02/257 February 2025 Confirmation statement made on 2024-11-28 with updates

View Document

07/02/257 February 2025 Certificate of change of name

View Document

07/02/257 February 2025 Appointment of Mr Steven Robert Peck as a director on 2025-01-25

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

21/02/2221 February 2022 Registered office address changed from 13B Bittacy Hill London NW7 1HS England to 61 Axholme Avenue Edgware HA8 5BD on 2022-02-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/06/2029 June 2020 COMPANY NAME CHANGED TRUST CIRCLE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/06/20

View Document

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALDRIDGE

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM 20 TUFFLEY LANE TUFFLEY LANE TUFFLEY GLOUCESTER GLOUCESTERSHIRE GL4 0DT UNITED KINGDOM

View Document

04/05/204 May 2020 DIRECTOR APPOINTED KEITH FISHER

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FISHER

View Document

04/05/204 May 2020 CESSATION OF STEPHEN PAUL ALDRIDGE AS A PSC

View Document

04/05/204 May 2020 CESSATION OF STEVEN ROBERT PECK AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN PECK

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/01/196 January 2019 CESSATION OF HEATH JON BOWDEN AS A PSC

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR HEATH BOWDEN

View Document

29/11/1829 November 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