WASP MANAGEMENT SOFTWARE LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Register inspection address has been changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS England to Number One Welcome Building Avon Street Bristol BS2 0PS

View Document

26/02/2526 February 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

02/11/242 November 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

17/10/2417 October 2024 Appointment of Virginia Magliulo as a director on 2024-10-15

View Document

16/10/2416 October 2024 Appointment of David Soon Kwon as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Neil Antony Rigby as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of William Robert Razzino as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Tammy Jones as a secretary on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Jeffrey Moses as a director on 2024-10-15

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

29/05/2429 May 2024

View Document

29/05/2429 May 2024

View Document

24/04/2424 April 2024 Termination of appointment of Mike Morini as a director on 2024-04-18

View Document

22/04/2422 April 2024 Termination of appointment of Christopher Mccleary as a secretary on 2024-04-18

View Document

22/04/2422 April 2024 Appointment of Jeffrey Moses as a director on 2024-04-18

View Document

22/04/2422 April 2024 Appointment of Mr Neil Antony Rigby as a director on 2024-04-18

View Document

22/04/2422 April 2024 Appointment of Tammy Jones as a secretary on 2024-04-18

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

01/09/231 September 2023 Director's details changed for Mr William Robert Razzino on 2023-09-01

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

07/06/237 June 2023 Registered office address changed from C/O Workforce Software Ltd Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP England to Wasp Management Software Limited C/O Workforce Software Ltd 100 Avebury Boulevard Milton Keynes MK9 1FH on 2023-06-07

View Document

03/03/233 March 2023 Termination of appointment of Robert Feller as a director on 2022-12-31

View Document

03/03/233 March 2023 Appointment of Mr William Robert Razzino as a director on 2023-03-02

View Document

22/09/2222 September 2022 Register(s) moved to registered inspection location C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

View Document

22/09/2222 September 2022 Register inspection address has been changed to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/06/2130 June 2021

View Document

30/06/2130 June 2021

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

11/08/2011 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

11/08/2011 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

11/08/2011 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

11/08/2011 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MR CHRISTOPHER MCCLEARY

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY TAMMY JONES

View Document

24/09/1924 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

24/09/1924 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

04/09/194 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

04/09/194 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077457210003

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / TAMMY PIDGEON / 21/02/2019

View Document

22/01/1922 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1922 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HERTER

View Document

03/10/183 October 2018 DIRECTOR APPOINTED DENISE BROADY

View Document

03/10/183 October 2018 SECRETARY APPOINTED TAMMY PIDGEON

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM PRECEDENT DRIVE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8PP

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR RONAN O'DULAING

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW LLOYD

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FARQUHAR

View Document

20/10/1620 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 SECRETARY APPOINTED CHRISTOPHER HERTER

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED ROBERT FELLER

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MIKE MORINI

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLS

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL READING

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK SELLERS

View Document

20/06/1620 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 408449.05

View Document

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077457210004

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077457210002

View Document

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 077457210004

View Document

14/03/1614 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/03/1614 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 395199.05

View Document

24/12/1524 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1528 November 2015 APPOINTMENT TERMINATED, DIRECTOR BERNARD QUINN

View Document

25/11/1525 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 394449.05

View Document

25/11/1525 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/1525 November 2015 07/10/15 STATEMENT OF CAPITAL GBP 395021.05

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR PATRICK ELBOROUGH SELLERS

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 18/05/15 STATEMENT OF CAPITAL GBP 394447

View Document

08/06/158 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1511 May 2015 ADOPT ARTICLES 22/04/2015

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077457210004

View Document

16/02/1516 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 388450

View Document

16/02/1516 February 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/1516 February 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1516 February 2015 SUB-DIVISION
29/01/15

View Document

16/02/1516 February 2015 ORD CLASS SHAREHOLDERS CONSENT TO VARIATION OF CLASS RIGHTS 29/01/2015

View Document

16/02/1516 February 2015 CLASS C ORD SHAREHOLDERS CONSENT TO VARIATION OF CLASS RIGHTS 29/01/2015

View Document

16/02/1516 February 2015 SUB-DIVISION
29/01/15

View Document

16/02/1516 February 2015 SUB-DIVISION
29/01/15

View Document

16/02/1516 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 409700

View Document

16/02/1516 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1516 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/1516 February 2015 CLASS A2 ORD SHAREHOLDERS CONSENT TO VARIATION OF CLASS RIGHTS 29/01/2015

View Document

16/02/1516 February 2015 CLASS A1 ORD CONSENT TO VARIATION OF CLASS RIGHTS 29/01/2015

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED PAUL JAMES READING

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/09/1426 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL SASAKI

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED RONAN O'DULAING

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ANDREW TREVOR LLOYD

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR KENNETH CUMMING HILLS

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR KUNAL DASGUPTA

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK DE SMEDT

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WELLS

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIES

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD NORMAN

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077457210003

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077457210002

View Document

17/09/1317 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR APPOINTED DAVID GRAEME FARQUHAR

View Document

16/04/1316 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNIGHT

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT

View Document

12/12/1212 December 2012 13/11/12 STATEMENT OF CAPITAL GBP 89375.00

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR PATRICK JEAN-MARIE DE SMEDT

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MARK BENJAMIN WELLS

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED ARCHIBALD JOHN NORMAN

View Document

17/09/1217 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/01/129 January 2012 ADOPT ARTICLES 30/12/2011

View Document

09/01/129 January 2012 30/12/11 STATEMENT OF CAPITAL GBP 82500.00

View Document

22/12/1122 December 2011 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR ALEXANDER WILLIAM DAVIES

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED BERNARD PAUL QUINN

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED ANTHONY PETER KNIGHT

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED PAUL KEITH WRIGHT

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR DANIEL WILLIAM SASAKI

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

09/12/119 December 2011 DIRECTOR APPOINTED KUNAL DASGUPTA

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, MITRE HOUSE 160 ALDERSGATE STREET, LONDON, EC1A 4DD, UNITED KINGDOM

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED INTERCEDE 2432 LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

18/08/1118 August 2011 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