WASP TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

12/05/2512 May 2025 Director's details changed for Mr Henry O'lone on 2025-01-20

View Document

18/03/2518 March 2025 Notification of Corderry Limited as a person with significant control on 2024-10-29

View Document

18/03/2518 March 2025 Cessation of Henry O'lone as a person with significant control on 2024-10-29

View Document

04/03/254 March 2025

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to 25 North Orbital Commercial Park, St Albans, Herts St. Albans AL1 1XB on 2024-06-03

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Satisfaction of charge 119777760001 in full

View Document

31/10/2331 October 2023 Satisfaction of charge 119777760003 in full

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Notification of Zube Investments Limited as a person with significant control on 2022-02-08

View Document

21/02/2221 February 2022 Cessation of Frederick John Wingfield Digby as a person with significant control on 2022-02-08

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERICK JOHN WINGFIELD DIGBY / 14/10/2019

View Document

27/01/2027 January 2020 SECOND FILED SH01 - 14/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

09/12/199 December 2019 ADOPT ARTICLES 14/10/2019

View Document

03/12/193 December 2019 14/10/19 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1931 October 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119777760002

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE ENGLAND

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119777760001

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information