WP ENGINE (UK) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 1st Floor, 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 2025-08-13

View Document

22/01/2522 January 2025 Amended accounts for a small company made up to 2023-12-31

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

23/06/2323 June 2023 Registered office address changed from Ground Floor One George Yard London EC3V 9DF England to Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT SW19 1QT on 2023-06-23

View Document

23/06/2323 June 2023 Registered office address changed from Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT SW19 1QT England to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 2023-06-23

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2021-12-31

View Document

12/10/2112 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/09/1820 September 2018 CORPORATE SECRETARY APPOINTED GRANT THORNTON SECRETARIAL SERVICES LIMITED

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY MARK DYER

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 4 STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB

View Document

07/06/187 June 2018 DIRECTOR APPOINTED CHARLES COSTELLO

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR APRIL DOWNING

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 AUDITOR'S RESIGNATION

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER JEAN BRUNNER / 29/08/2014

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/09/1511 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

29/08/1429 August 2014 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