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 - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 12/06/2512 June 2025 | Director's details changed for Mr Patrick Thomas White on 2024-12-17 |
| 14/02/2514 February 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 21/06/2421 June 2024 | Director's details changed for Mr Patrick Thomas White on 2024-06-01 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-04 with updates |
| 11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-06-04 with updates |
| 25/07/2325 July 2023 | Change of details for Patrick White as a person with significant control on 2023-06-04 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
| 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 |
| 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 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 23/11/2123 November 2021 | Unaudited abridged accounts made up to 2021-06-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
| 17/03/2017 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 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 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/06/1418 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 12/06/1312 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 12/06/1312 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK THOMAS WHITE / 18/08/2012 |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM LAVENDER COTTAGE OLDHAMSTOCKS EAST LOTHIAN TD13 5XN UNITED KINGDOM |
| 04/07/124 July 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 26/10/1126 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 17/10/1117 October 2011 | PREVEXT FROM 31/05/2011 TO 30/06/2011 |
| 04/06/114 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 27/07/1027 July 2010 | CURRSHO FROM 30/06/2011 TO 31/05/2011 |
| 04/06/104 June 2010 | 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