Advanced company searchLink opens in new window

WHITE PEBBLE INDUSTRIAL SERVICES LTD

Company number 08590317

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)
18 Sep 2024 AA Micro company accounts made up to 31 December 2023
31 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
20 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
12 Feb 2021 AD01 Registered office address changed from 49 Albemarle Street 3rd Floor London W1S 4JR England to Plaza Level Bank Building, Smithson Plaza 23-26 st James's Street London SW1A 1HA on 12 February 2021
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
29 Mar 2016 AD01 Registered office address changed from 6th Floor No 40 Bruton Street London Greater London W1J 6QZ to 49 Albemarle Street 3rd Floor London W1S 4JR on 29 March 2016
01 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 4.36
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4.36
31 Mar 2015 AA Micro company accounts made up to 31 December 2014
12 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 December 2014
11 Nov 2014 TM01 Termination of appointment of Jeremy Stuart King as a director on 31 October 2014