- Company Overview for W.P.S.A. (UP RIVER) LIMITED (02744244)
- Filing history for W.P.S.A. (UP RIVER) LIMITED (02744244)
- People for W.P.S.A. (UP RIVER) LIMITED (02744244)
- More for W.P.S.A. (UP RIVER) LIMITED (02744244)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
10 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 8 October 2023 with updates | |
11 Jul 2023 | AD01 | Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Onega House 112 Main Road Sidcup Kent DA14 6NE on 11 July 2023 | |
04 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 May 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 April 2019
|
|
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | SH03 | Purchase of own shares. | |
10 Apr 2019 | CH01 | Director's details changed for Mrs Lorraine Teresa Adorian on 8 April 2019 | |
10 Apr 2019 | PSC01 | Notification of Lorraine Teresa Maynard as a person with significant control on 6 April 2019 | |
10 Apr 2019 | PSC01 | Notification of John Adam Collier as a person with significant control on 8 April 2019 | |
10 Apr 2019 | PSC01 | Notification of Danny Arthur Collier as a person with significant control on 8 April 2019 | |
10 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2019 | |
10 Apr 2019 | TM01 | Termination of appointment of Edward Langley as a director on 8 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
18 Sep 2018 | TM01 | Termination of appointment of Arthur Edwin Collier as a director on 3 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates |