Advanced company searchLink opens in new window

WRAP IFA SERVICES LIMITED

Company number 06265312

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)
04 Jul 2018 CS01 Confirmation statement made on 20 June 2018 with updates
02 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
02 Jul 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
18 Jun 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
18 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
06 Jun 2018 AP01 Appointment of Mr Robert Andrew Regan as a director on 30 May 2018
06 Jun 2018 TM01 Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018
03 Aug 2017 AA Full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
31 May 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 56,290,101
22 Feb 2017 RP04AR01 Second filing of the annual return made up to 31 May 2016
09 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
02 Aug 2016 TM01 Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016
20 Jul 2016 AP01 Appointment of Mr Timothy Walter Harris as a director on 18 July 2016
06 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-06
  • GBP 7,466,048

Statement of capital on 2017-02-22
  • GBP 8,290,101
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017
13 May 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 TM01 Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015
18 Dec 2015 AP01 Appointment of Mr Simon Colin Mitchley as a director on 30 September 2015
18 Dec 2015 AP01 Appointment of Mr Jonathan Paul Taylor as a director on 16 December 2015
15 Oct 2015 TM01 Termination of appointment of Andrew Stewart Carter as a director on 30 September 2015
24 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8,290,101
27 Apr 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8,290,101
07 Sep 2014 AA Full accounts made up to 31 December 2013