WORDBOX LANGUAGE AND PUBLISHING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

12/06/2512 June 2025 Director's details changed for Mr Patrick Thomas White on 2024-12-17

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Director's details changed for Mr Patrick Thomas White on 2024-06-01

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-04 with updates

View Document

25/07/2325 July 2023 Change of details for Patrick White as a person with significant control on 2023-06-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Registered office address changed from 48 Court Street Haddington EH41 3NP Scotland to 2a Hospital Road Haddington EH41 3PP on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from 2a Hospital Road Haddington EH41 3PP Scotland to Tweed Lodge Hoebridge Road East Gattonside Melrose Borders TD6 9LZ on 2022-09-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

17/06/2117 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM C/O C A CAMERON ACA OPERA CLOSE 22B COURT STREET HADDINGTON EAST LOTHIAN EH31 4JA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS WHITE / 18/08/2012

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM LAVENDER COTTAGE OLDHAMSTOCKS EAST LOTHIAN TD13 5XN UNITED KINGDOM

View Document

04/07/124 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 PREVEXT FROM 31/05/2011 TO 30/06/2011

View Document

04/06/114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/07/1027 July 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

04/06/104 June 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