WPA CONTRACTING 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 |
---|---|
14/07/2514 July 2025 | Accounts for a medium company made up to 2025-03-31 |
06/06/256 June 2025 | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
05/06/255 June 2025 | Appointment of Mr Simon Luke Preston as a director on 2025-05-31 |
05/06/255 June 2025 | Appointment of Craig David George Daniels as a secretary on 2025-05-31 |
05/06/255 June 2025 | Termination of appointment of Andrew Alan Grieve as a director on 2025-05-31 |
05/06/255 June 2025 | Termination of appointment of Colin Richard Henderson as a director on 2025-05-31 |
05/06/255 June 2025 | Termination of appointment of James Stuart Turner as a director on 2025-05-31 |
05/06/255 June 2025 | Resolutions |
05/06/255 June 2025 | Appointment of Mr Stephen Anthony Hill as a director on 2025-05-31 |
05/06/255 June 2025 | Registered office address changed from Advisor House West Avenue Blantyre Industrial Est, Blantyre Glasgow G72 0UZ to 18 Woodside Crescent Glasgow G3 7UL on 2025-06-05 |
05/06/255 June 2025 | Memorandum and Articles of Association |
27/05/2527 May 2025 | Change of details for Wpa Construction Group Ltd as a person with significant control on 2020-12-09 |
30/04/2530 April 2025 | Satisfaction of charge SC4522680001 in full |
25/04/2525 April 2025 | Satisfaction of charge SC4522680002 in full |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/08/247 August 2024 | Full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-06-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-13 with no updates |
15/06/2315 June 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/10/218 October 2021 | Full accounts made up to 2021-03-31 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-13 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
24/07/2024 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/07/1827 July 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
18/07/1718 July 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
15/08/1615 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
01/07/161 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
17/02/1617 February 2016 | ADOPT ARTICLES 27/01/2016 |
28/08/1528 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4522680002 |
12/08/1512 August 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
01/07/151 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
31/07/1431 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
16/06/1416 June 2014 | DIRECTOR APPOINTED MR JOHN MARTIN KELLY |
16/06/1416 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
12/03/1412 March 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD HENDERSON / 12/03/2014 |
29/08/1329 August 2013 | DIRECTOR APPOINTED MR JAMES STUART TURNER |
29/08/1329 August 2013 | DIRECTOR APPOINTED MR FRANK GASKELL |
29/08/1329 August 2013 | DIRECTOR APPOINTED MR ANDREW ALAN GRIEVE |
13/08/1313 August 2013 | 25/07/13 STATEMENT OF CAPITAL GBP 1000 |
13/08/1313 August 2013 | 25/07/13 STATEMENT OF CAPITAL GBP 800 |
12/08/1312 August 2013 | ADOPT ARTICLES 25/07/2013 |
12/08/1312 August 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/07/1318 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC4522680001 |
13/06/1313 June 2013 | 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