WPG SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-01-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Appointment of Mr Nicholas Robert Storton as a director on 2023-06-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/06/2116 June 2021 Notification of James Edward Storton as a person with significant control on 2021-06-12

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

13/05/2113 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/07/2027 July 2020 SECRETARY APPOINTED MR STUART JOHN STORTON

View Document

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

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR JAMES EDWARD STORTON

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERTS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM STOKES HOUSE CHURCH ROAD ASHFORD KENT TN23 1RD ENGLAND

View Document

09/10/159 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM SUITE D, STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR JAMES ROBERTS

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED WASTE POWER GENERATION LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

15/02/1215 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

17/03/1117 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/09/1024 September 2010 REGISTERED OFFICE CHANGED ON 24/09/2010 FROM NTFW HOUSE, SUITE G, UNITS 1-6 KINGSNORTH INDUSTRIAL ESTATE HOO ROCHESTER KENT ME3 9ND ENGLAND

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS LINDA JULIA STORTON

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY STUART STORTON

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MR NICHOLAS LEE

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART STORTON

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN STORTON / 24/02/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM SUITE D STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM NTFW HOUSE, SUITE G, UNITS 1-6 KINGSNORTH INDUSTRIAL ESTATE HOO ROCHESTER KENT ME3 9ND ENGLAND

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY GEOFFREY PICKERILL

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR RAYNER PICKERILL

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MR STUART JOHN STORTON

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MR STUART JOHN STORTON

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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