Advanced company searchLink opens in new window

WISPERS LIMITED

Company number 04461442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2017 PSC01 Notification of Adrain Dennis O'nion as a person with significant control on 23 November 2016
26 Jun 2017 CH01 Director's details changed for Mr Adrian Dennis O'nion on 14 November 2016
14 Jun 2017 AD01 Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to Kintyre House 70 High Street Fareham Hampshire PO16 7BB on 14 June 2017
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Dec 2016 MR01 Registration of charge 044614420001, created on 16 December 2016
23 Nov 2016 AP01 Appointment of Mr Adrian Dennis O'nion as a director on 3 November 2016
14 Nov 2016 AP01 Appointment of Mrs Tina Elizabeth O'nion as a director on 3 November 2016
14 Nov 2016 TM01 Termination of appointment of Christine Anne Gowing as a director on 3 November 2016
14 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1
14 Jul 2016 CH01 Director's details changed for Christine Anne Gowing on 14 July 2016
04 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
09 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
10 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
31 Jul 2013 CH01 Director's details changed for Christine Anne Laing on 26 April 2013
19 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
25 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Nov 2011 AD01 Registered office address changed from 49 Park Lane Fareham Hampshire PO16 7LE on 2 November 2011
28 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Christine Anne Laing on 15 January 2011
28 Jun 2011 TM02 Termination of appointment of Carly Laing as a secretary
14 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010