- Company Overview for WBP VISUAL SOLUTIONS LTD (00836825)
- Filing history for WBP VISUAL SOLUTIONS LTD (00836825)
- People for WBP VISUAL SOLUTIONS LTD (00836825)
- Charges for WBP VISUAL SOLUTIONS LTD (00836825)
- More for WBP VISUAL SOLUTIONS LTD (00836825)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
17 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
21 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
14 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
28 Sep 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
17 Sep 2021 | MR04 | Satisfaction of charge 9 in full | |
17 Sep 2021 | MR04 | Satisfaction of charge 008368250011 in full | |
06 Apr 2021 | AD01 | Registered office address changed from 19 Boultbee Business Units Nechells Place Nechells Birmingham West Midlands B7 5AR to Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 6 April 2021 | |
06 Jan 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
27 Nov 2019 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
02 Nov 2018 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
28 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
04 Dec 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for Mr Gary Brown on 22 August 2015 | |
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 |