Advanced company searchLink opens in new window

W.P.S.F. LIMITED

Company number 05317965

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)
21 Oct 2010 AA Full accounts made up to 31 December 2009
31 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Michael a Anderson on 21 December 2009
06 Jan 2010 CH01 Director's details changed for Sean Peter Parish on 1 October 2009
06 Jan 2010 CH03 Secretary's details changed for Sean Peter Parish on 1 October 2009
29 Dec 2009 AA Full accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 21/12/08; full list of members
23 Dec 2008 363a Return made up to 12/08/08; full list of members
30 Oct 2008 AA Full accounts made up to 31 December 2007
07 Feb 2008 363a Return made up to 21/12/07; full list of members
03 Oct 2007 AA Full accounts made up to 31 December 2006
03 Mar 2007 AA Full accounts made up to 31 December 2005
02 Jan 2007 363s Return made up to 21/12/06; full list of members
21 Dec 2006 88(2)R Ad 15/03/06--------- us$ si 45907@1=45907 us$ ic 641427/687334
19 Oct 2006 244 Delivery ext'd 3 mth 31/12/05
11 Apr 2006 363s Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Feb 2005 288a New director appointed
01 Feb 2005 88(2)R Ad 11/01/05--------- us$ si 641426@1=641426 us$ ic 1/641427
01 Feb 2005 123 Nc inc already adjusted 11/01/05
01 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Feb 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jan 2005 395 Particulars of mortgage/charge
21 Dec 2004 288b Secretary resigned
21 Dec 2004 NEWINC Incorporation