WHETSTONE ENTERPRISE SUPPORT LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Current accounting period shortened from 2021-08-30 to 2021-06-30

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/18

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM VAN OOSTEROM

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/15

View Document

08/04/168 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/08/1530 August 2015 Annual accounts for year ending 30 Aug 2015

View Accounts

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/14

View Document

16/03/1516 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/13

View Document

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

29/05/1329 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/12

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER SCOTT

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECRETARY APPOINTED MR PAUL BENEDICT ASKEW

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY PETER SCOTT

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JOHN HAMPDEN MARTIN

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED WHETSTONE SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/11

View Document

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/10

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR WILLIAM JAMES VAN OOSTEROM

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENEDICT ASKEW / 01/10/2009

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LINDSAY SCOTT / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK WALEY SANDERSON / 01/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LINDSAY SCOTT / 01/10/2009

View Document

30/04/1030 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID DRAKES

View Document

12/06/0812 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/08/06

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 69 HATTON GARDEN LONDON EC1N 8JT

View Document

03/04/063 April 2006 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information