WBP VISUAL SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA England to 17 Forget Me Not Lane Plymouth PL6 7FA on 2025-03-18

View Document

03/03/253 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/01/216 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

27/11/1927 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

02/11/182 November 2018 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

04/12/174 December 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/12/1524 December 2015 Annual return made up to 21 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY BROWN / 22/08/2015

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM GROUND FLOOR 30 FLOODGATE STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 5SL

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 008368250011

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/12/1221 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/02/1111 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA MORGAN

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, SECRETARY PAMELA MORGAN

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MS PAMELA MORGAN

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROWN / 23/07/2010

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MS PAMELA MORGAN

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 138 PICCADILLY LONDON W1J 7NR

View Document

18/08/1018 August 2010 PREVSHO FROM 31/12/2010 TO 31/07/2010

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MS PAMELA MORGAN

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MS PAMELA MORGAN

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, SECRETARY JOHN ASHFORD HODGES

View Document

05/08/105 August 2010 RE APPOINTMENT OF DIR AND OTHER CO BUSINESS 23/07/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BROWN / 21/12/2009

View Document

12/03/1012 March 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR ISHACK RAWAT

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHFORD HODGES

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED GARY BROWN LOGGED FORM

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED GARY BROWN

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED W. BUSINESS PRESENTATIONS LIMITE D CERTIFICATE ISSUED ON 12/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 139 PICCADILLY LONDON W1J 7NU

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 139 PICCADILLY LONDON W1J 7NQ

View Document

06/09/016 September 2001 REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 138 PICCADILLY LONDON W1J 7NR

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/019 March 2001 REGISTERED OFFICE CHANGED ON 09/03/01 FROM: COMMERCE HOUSE COMMERCE WAY LETCHWORTH HERTS SG6 3DN

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

08/03/018 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

03/11/963 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

12/02/9612 February 1996 NEW DIRECTOR APPOINTED

View Document

06/02/966 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

28/01/9528 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/9528 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9226 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

12/02/9212 February 1992 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 SECRETARY'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 AUDITOR'S RESIGNATION

View Document

08/05/918 May 1991 REGISTERED OFFICE CHANGED ON 08/05/91 FROM: HILLSIDE HOUSE 2/6 FRIERN PARK NORTH FINCHLEY LONDON N12 9BY

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

05/02/915 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 COMPANY NAME CHANGED W. PHOTOPRINT LIMITED CERTIFICATE ISSUED ON 24/05/90

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 REGISTERED OFFICE CHANGED ON 12/01/90 FROM: SHEARS HSE, 995 HIGH RD, FINCHLEY LONDON N12 8QX

View Document

10/01/9010 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/899 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

28/02/8928 February 1989 NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

28/04/8828 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/04/8820 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 RETURN MADE UP TO 02/01/88; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/09/8726 September 1987 NEW SECRETARY APPOINTED

View Document

15/05/8715 May 1987 DIRECTOR RESIGNED

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/01/8720 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

29/12/8629 December 1986 NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

05/02/655 February 1965 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