WSPH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

03/02/253 February 2025 Appointment of Aidan Cahill as a director on 2025-01-23

View Document

03/02/253 February 2025 Termination of appointment of Laurent Thierry Salmon as a director on 2025-01-23

View Document

03/02/253 February 2025 Appointment of Pauric Crean as a director on 2025-01-23

View Document

03/02/253 February 2025 Appointment of Liam Devane as a director on 2025-01-23

View Document

03/02/253 February 2025 Appointment of Ross Diamond as a director on 2025-01-23

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28

View Document

23/07/2423 July 2024 Appointment of Sarah Crean as a secretary on 2024-06-28

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

08/04/248 April 2024 Current accounting period extended from 2024-04-30 to 2024-06-30

View Document

28/03/2428 March 2024 Appointment of Laurent Thierry Salmon as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Timothy Alfred Coverdale as a director on 2024-03-28

View Document

28/03/2428 March 2024 Registered office address changed from 55 Second Avenue the Pensnett Industrial Estate Kingswinford West Midlands DY6 7XL to 3 Marston Road St. Neots Huntingdon PE19 2HF on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Richard Joseph Cahill as a secretary on 2024-03-28

View Document

28/03/2428 March 2024 Appointment of Patrick James Crean as a director on 2024-03-28

View Document

20/03/2420 March 2024 Satisfaction of charge 6 in full

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEX PACK LIMITED

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALFRED COVERDALE / 01/06/2017

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/09/1613 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

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

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/07/1522 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLWOOD

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR KEVIN NICHOLAS ALLWOOD

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALFRED COVERDALE / 01/07/2013

View Document

14/08/1314 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA THOMAS

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN CANTY

View Document

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

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ARNO MILNE

View Document

04/10/124 October 2012 SECRETARY APPOINTED MRS SANDRA THOMAS

View Document

24/08/1224 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 AUDITOR'S RESIGNATION

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

31/08/1031 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ARNO MILNE / 01/03/2010

View Document

22/07/1022 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ALFRED COVERDALE / 01/05/2010

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/103 March 2010 COMPANY NAME CHANGED SMITHPACK GROUP LIMITED CERTIFICATE ISSUED ON 03/03/10

View Document

26/02/1026 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 14 BILTON ROAD ERITH KENT DA8 2AN

View Document

13/07/0913 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

11/07/0811 July 2008 SECRETARY'S CHANGE OF PARTICULARS / ARNO MILNE / 01/05/2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY COVERDALE / 01/08/2007

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MR ARNO MILNE

View Document

19/06/0819 June 2008 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY COVERDALE

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 25/06/06; NO CHANGE OF MEMBERS

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 25/06/05; NO CHANGE OF MEMBERS

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 COMPANY NAME CHANGED MAJOCA HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/07/0026 July 2000 ADOPT ARTICLES 07/07/00

View Document

26/07/0026 July 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/00

View Document

26/07/0026 July 2000 AU$ NC 1558/1560 07/07/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/07/9824 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/10/968 October 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 SALE & PURCHASE AGREEME 21/12/95

View Document

02/10/962 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/12/95

View Document

02/10/962 October 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/12/95

View Document

02/10/962 October 1996 NC INC ALREADY ADJUSTED 05/12/95

View Document

02/10/962 October 1996 NC INC ALREADY ADJUSTED 05/12/95

View Document

02/10/962 October 1996 RE AGREEMENT FOR PURCHA 27/12/95

View Document

02/10/962 October 1996 ADOPT MEM AND ARTS 05/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS; AMEND

View Document

28/05/9628 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96 FROM: 14 BILTON ROAD ERITH KENT DA8 2AN

View Document

04/01/964 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/962 January 1996 AUDITOR'S RESIGNATION

View Document

07/12/957 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

05/12/955 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 REGISTERED OFFICE CHANGED ON 28/04/95 FROM: 55 KELLNER ROAD WOOLWICH LONDON SE28 0AX

View Document

20/06/9420 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 RETURN MADE UP TO 30/04/93; CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 £ IC 1513/1499 18/12/92 £ SR [email protected]=14

View Document

12/02/9312 February 1993 1400 @ £1 SHS 11/12/92

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

10/10/9110 October 1991 REGISTERED OFFICE CHANGED ON 10/10/91 FROM: 158-160 ARTHUR ROAD WIMBLEDON PARK LONDON SW19 8AQ

View Document

02/10/912 October 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

01/03/911 March 1991 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

07/12/897 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

08/09/888 September 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

01/08/881 August 1988 WD 15/06/88 AD 27/05/88--------- PREMIUM £ SI [email protected]=13 £ IC 1513/1526

View Document

22/07/8822 July 1988 WD 09/06/88 AD 27/05/88--------- PREMIUM £ SI [email protected]=13 £ IC 1500/1513

View Document

07/01/887 January 1988 REDESIGNATE 10/11/87

View Document

01/12/871 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/07/86

View Document

18/11/8718 November 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/85

View Document

08/08/868 August 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

15/06/8215 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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