Advanced company searchLink opens in new window

WASP TECHNOLOGIES LTD

Company number 11977776

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)
15 Jan 2025 MR04 Satisfaction of charge 119777760002 in full
13 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
03 Jun 2024 AD01 Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to 25 North Orbital Commercial Park, St Albans, Herts St. Albans AL1 1XB on 3 June 2024
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Nov 2023 MR04 Satisfaction of charge 119777760001 in full
31 Oct 2023 MR04 Satisfaction of charge 119777760003 in full
11 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
19 Mar 2022 CERTNM Company name changed advanced filtration technologies LTD\certificate issued on 19/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
21 Feb 2022 PSC07 Cessation of Frederick John Wingfield Digby as a person with significant control on 8 February 2022
21 Feb 2022 PSC02 Notification of Zube Investments Limited as a person with significant control on 8 February 2022
21 Feb 2022 MA Memorandum and Articles of Association
21 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Temporarily dis-apply article 5, article 7 and article 10. 08/02/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with updates
12 May 2021 MR01 Registration of charge 119777760003, created on 29 April 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
19 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
20 Feb 2020 SH08 Change of share class name or designation
20 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Feb 2020 PSC04 Change of details for Mr Frederick John Wingfield Digby as a person with significant control on 14 October 2019
27 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,000
09 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association