WPSOFTWARE LTD

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-08-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Registered office address changed from 109 Court View Stonehouse GL10 3PJ England to 3 Annexe the Wheelhouse Bonds Mill Bristol Road Stonehouse GL10 3RF on 2024-03-28

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/07/2329 July 2023 Micro company accounts made up to 2022-08-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/10/197 October 2019 CESSATION OF IMRE DRASKOVITS AS A PSC

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR IMRE DRASKOVITS

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/07/1913 July 2019 REGISTERED OFFICE CHANGED ON 13/07/2019 FROM 38 BRUNSWICK ROAD GLOUCESTER GL1 1JJ ENGLAND

View Document

01/06/191 June 2019 DIRECTOR APPOINTED MR MIKLOS HARSANYI

View Document

01/06/191 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKOS HARSANYI

View Document

14/01/1914 January 2019 ADOPT ARTICLES 04/01/2019

View Document

17/11/1817 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/11/175 November 2017 PSC'S CHANGE OF PARTICULARS / MR IMRE DRASKOVITS / 05/11/2017

View Document

05/11/175 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRE DRASKOVITS / 05/11/2017

View Document

09/10/179 October 2017 PREVSHO FROM 30/09/2017 TO 31/08/2017

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 77 HIGH STREET LITTLEHAMPTON BN17 5AG ENGLAND

View Document

26/09/1626 September 2016 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