Advanced company searchLink opens in new window

WPS ACQUISITION LIMITED

Company number 09221338

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 Oct 2024 TM01 Termination of appointment of Mark Steven Dubrow as a director on 30 September 2024
04 Oct 2024 AP01 Appointment of Mr Scott Gutz as a director on 30 September 2024
19 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
25 Jul 2024 AA Accounts for a small company made up to 31 December 2023
02 May 2024 TM01 Termination of appointment of Monte Eric Ford as a director on 7 August 2023
28 Apr 2024 AP01 Appointment of Mr Hayden Jones as a director on 22 April 2024
28 Apr 2024 TM01 Termination of appointment of Adam Weinstock as a director on 22 April 2024
16 Apr 2024 MR01 Registration of charge 092213380005, created on 8 April 2024
21 Dec 2023 MR01 Registration of charge 092213380004, created on 15 December 2023
02 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with updates
14 Aug 2023 AA Accounts for a small company made up to 31 December 2022
27 Jul 2023 MR01 Registration of charge 092213380003, created on 12 July 2023
24 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/07/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Jul 2023 MA Memorandum and Articles of Association
19 May 2023 MR01 Registration of charge 092213380002, created on 5 May 2023
25 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2023 MA Memorandum and Articles of Association
17 Apr 2023 TM01 Termination of appointment of Ben Brazil as a director on 17 April 2023
23 Feb 2023 RP04TM01 Second filing for the termination of William Archer as a director
10 Feb 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 December 2022
  • GBP 102
08 Feb 2023 AP01 Appointment of Mr Monte Eric Ford as a director on 8 February 2023
08 Feb 2023 TM01 Termination of appointment of William Archer as a director on 27 January 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 23/02/2023
08 Feb 2023 MR01 Registration of charge 092213380001, created on 6 February 2023
09 Dec 2022 SH01 Statement of capital following an allotment of shares on 6 December 2022
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2023.
29 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates