W P A BUSINESS SERVICES LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

27/03/2027 March 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE MITCHELL / 15/11/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

09/04/199 April 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CESSATION OF MICHAEL ANTHONY FLANAGAN AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILTON UK (GROUP) LIMITED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

17/08/1817 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLE... HEWSON / 01/06/2018

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FLANAGAN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 CESSATION OF WILTON NOMINEES LIMITED AS A PSC

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BROOM

View Document

02/11/152 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED NICOLE... HEWSON

View Document

23/06/1523 June 2015 DISS40 (DISS40(SOAD))

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED DEBORAH JANE BROOM

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

02/01/152 January 2015 Annual return made up to 29 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/142 August 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARAIS BUYS

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JON ELPHICK

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/10/1229 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MARAIS BUYS

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR WILTON DIRECTORS LIMITED

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 05/03/2011

View Document

03/11/113 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 03/03/2011

View Document

04/04/114 April 2011 PREVSHO FROM 31/10/2010 TO 30/04/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 02/10/2010

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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