WASPS CREATIVE INDUSTRIES C.I.C.

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Audrey Violet Carlin as a director on 2025-04-04

View Document

13/03/2513 March 2025 Appointment of Mrs Seona Elizabeth Reid as a director on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Ms Nicola Samantha Walls as a director on 2025-03-13

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of David Alexander Bankier as a director on 2024-03-13

View Document

20/03/2420 March 2024 Appointment of Mr David Kenneth Logue as a director on 2024-03-13

View Document

30/11/2330 November 2023 Accounts for a small company made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

21/03/2321 March 2023 Appointment of Mrs Nicola Mack as a secretary on 2023-03-09

View Document

21/03/2321 March 2023 Appointment of Ms Karen Effie Wilson Anderson as a director on 2023-03-09

View Document

21/03/2321 March 2023 Termination of appointment of Andrew William Lawrence Burrell as a director on 2023-03-09

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

19/05/2219 May 2022 Appointment of Mr David Alexander Bankier as a director on 2022-05-13

View Document

25/01/2225 January 2022 Termination of appointment of Kenneth Stuart Dick as a director on 2021-12-09

View Document

25/01/2225 January 2022 Termination of appointment of Kenneth Stuart Mccue-Dick as a secretary on 2021-12-09

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/05/1930 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR DAVID ALEXANDER BANKIER

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

02/12/152 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM LAWRENCE BURRELL

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN INCH

View Document

18/06/1518 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MRS AUDREY VIOLET CARLIN

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MULLAN

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR KENNETH STUART DICK

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MR KENNETH STUART MCCUE-DICK

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM COOK

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/08/1422 August 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEANETTE PAUL

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JAMES MULLAN

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR STEPHEN JOHN INCH

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD GRAMS

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/08/1215 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

23/12/1123 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/05/1124 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1119 January 2011 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

19/10/1019 October 2010 APPOINT PERSON AS SECRETARY

View Document

12/08/1012 August 2010 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