WPSI GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr David Stewart Holder as a person with significant control on 2025-04-10

View Document

17/04/2517 April 2025 Registered office address changed from Blackthorn House St Pauls Square Birmingham B3 1RL to C/O Holder Blackthorn Llp Studio 2 50 -54 st. Pauls Square Birmingham B3 1QS on 2025-04-17

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

05/05/245 May 2024 Resolutions

View Document

02/05/242 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Resolutions

View Document

31/01/2431 January 2024 Memorandum and Articles of Association

View Document

31/01/2431 January 2024 Resolutions

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

10/08/2310 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

09/08/219 August 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/07/1917 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

04/09/174 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOLDER / 29/09/2016

View Document

11/10/1611 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HOLDER / 29/09/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HOLDER / 03/03/2016

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DELANEY / 31/07/2015

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/02/153 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/08/1327 August 2013 ADOPT ARTICLES 12/08/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 13/04/11 STATEMENT OF CAPITAL GBP 45000

View Document

24/02/1124 February 2011 24/02/11 STATEMENT OF CAPITAL GBP 45000

View Document

24/02/1124 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FERGUSON

View Document

06/01/116 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 ADOPT MEM AND ARTS 15/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DELANEY / 21/05/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HOLDER / 01/07/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN FERGUSON / 17/12/2009

View Document

07/01/107 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DELANEY / 17/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART HOLDER / 17/12/2009

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/10/0923 October 2009 REREG PLC TO PRI; RES02 PASS DATE:22/10/2009

View Document

23/10/0923 October 2009 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/10/0923 October 2009 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/10/0923 October 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/11/0818 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

19/12/0719 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/07/067 July 2006 COMPANY NAME CHANGED WPSI PLC CERTIFICATE ISSUED ON 06/07/06

View Document

15/03/0615 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0615 March 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/03/0615 March 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/03/0615 March 2006 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/03/0615 March 2006 BALANCE SHEET

View Document

15/03/0615 March 2006 AUDITORS' STATEMENT

View Document

15/03/0615 March 2006 AUDITORS' REPORT

View Document

15/03/0615 March 2006 REREG PRI-PLC 22/12/05

View Document

15/03/0615 March 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 £ NC 5000/1000000 04/04/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 RE SECT 320 18/02/03

View Document

28/05/0328 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/034 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

04/01/024 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

31/12/9731 December 1997 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

05/01/965 January 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

11/05/9511 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/959 January 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

10/01/9410 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 17/12/93; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 17/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/927 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

07/01/927 January 1992 REGISTERED OFFICE CHANGED ON 07/01/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 17/12/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 DIRECTOR RESIGNED

View Document

05/01/905 January 1990 RETURN MADE UP TO 05/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/89

View Document

17/01/8917 January 1989 RETURN MADE UP TO 13/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

10/05/8810 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/01/8813 January 1988 COMPANY NAME CHANGED W.P. METALS (STAINLESS STEEL) LI MITED CERTIFICATE ISSUED ON 14/01/88

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

09/01/879 January 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

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