WET PLAICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 | Registered office address changed from 16B the Strand Exmouth Devon EX8 1AD England to Unit 7 Pound Lane Industrial Estate Pound Lane Exmouth Devon EX8 4NP on 2025-09-08 |
| 08/09/258 September 2025 | Confirmation statement made on 2025-09-05 with updates |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 02/10/242 October 2024 | Confirmation statement made on 2024-09-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 30/11/2330 November 2023 | Confirmation statement made on 2023-09-05 with updates |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 06/12/226 December 2022 | Compulsory strike-off action has been suspended |
| 06/12/226 December 2022 | Compulsory strike-off action has been suspended |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 06/12/226 December 2022 | Compulsory strike-off action has been discontinued |
| 05/12/225 December 2022 | Confirmation statement made on 2022-09-05 with updates |
| 22/11/2222 November 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-09-05 with updates |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN GOSLING / 12/03/2020 |
| 16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JILL GOSLING |
| 16/03/2016 March 2020 | CESSATION OF JILL GOSLING AS A PSC |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | REGISTERED OFFICE CHANGED ON 19/12/2017 FROM UNIT 7 POUND LANE INDUSTRIAL ESTATE POUND LANE EXMOUTH DEVON EX8 4NP ENGLAND |
| 18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 179 MANSTONE AVENUE SIDMOUTH DEVON EX10 9TJ |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/10/156 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/10/143 October 2014 | CURRSHO FROM 30/09/2015 TO 31/03/2015 |
| 05/09/145 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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