Advanced company searchLink opens in new window

WPS TRADING LIMITED

Company number 10009125

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 Nicholas John Eastwood as a director on 5 September 2024
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2022 AA Micro company accounts made up to 31 July 2021
30 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 July 2020
19 Jul 2021 AD01 Registered office address changed from Ricoh Arena Judds Lane Longford Coventry CV6 6AQ England to Coventry Building Society Arena Judds Lane Longford Coventry CV6 6AQ on 19 July 2021
17 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 July 2019
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
16 Nov 2018 MR04 Satisfaction of charge 100091250001 in full
12 Nov 2018 TM01 Termination of appointment of David James Armstrong as a director on 31 October 2018
31 Oct 2018 AAMD Amended accounts made up to 31 July 2017
25 Oct 2018 AP01 Appointment of Mr Nicholas Eastwood as a director on 20 October 2018
23 May 2018 MR01 Registration of charge 100091250001, created on 9 May 2018
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
20 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
17 Nov 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 July 2017
27 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
27 Feb 2017 AD01 Registered office address changed from Ricoh Arena Phoenix Way Coventry CV6 6GE England to Ricoh Arena Judds Lane Longford Coventry CV6 6AQ on 27 February 2017
26 Jul 2016 AD01 Registered office address changed from 4 Gransden Park Potton Road Abbotsley St Neots Cambridgeshire PE19 6TY United Kingdom to Ricoh Arena Phoenix Way Coventry CV6 6GE on 26 July 2016
17 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-17
  • GBP 100