Advanced company searchLink opens in new window

WPP FINANCIAL SERVICES LIMITED

Company number 08925832

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)
06 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
05 May 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 TM01 Termination of appointment of Conor Slatter as a director on 5 April 2022
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
10 Dec 2021 AP01 Appointment of Mr Conor Slatter as a director on 10 December 2021
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 3
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
09 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-09
10 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 AD01 Registered office address changed from Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 26 November 2018
15 Jul 2018 AD01 Registered office address changed from C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG England to Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ on 15 July 2018
15 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
15 May 2017 AA Total exemption full accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AD01 Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP England to C/O Zazie Business Services Ltd Zazie Temple Boat Yard Knight Road Rochester Kent ME2 2AG on 26 April 2016