WRENSPIRE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

14/01/2414 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP IAN WARE / 09/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP IAN WARE / 09/08/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER KAREN WARE / 09/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/06/1827 June 2018 SECRETARY APPOINTED JENNIFER KAREN WARE

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP IAN WARE

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/09/1523 September 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

22/08/1422 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM WELLERS 73 SOUTHERN ROAD THAME OXFORDSHIRE OX9 2ED

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM SOLAR HOUSE KINGS WAY STEVENAGE HERTS SG1 2UA

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN JACKSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAIK

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED DAVID PETER CRAIL

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM THE COUNTING HOUSE 95 HIGH STREET WATTON AT STONE HERTFORDSHIRE SG14 3SZ

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR IAN DAVID HODGES JACKSON

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER CRAIL / 24/07/2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY HELEN MCCASH

View Document

15/07/1315 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/08/1220 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/03/121 March 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN WARE / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0711 August 2007 £ NC 100/10000 12/07/07

View Document

11/08/0711 August 2007 NC INC ALREADY ADJUSTED 12/07/07

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 COMPANY NAME CHANGED JCA PROJECT MANAGMENT LTD CERTIFICATE ISSUED ON 05/07/07

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 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