Advanced company searchLink opens in new window

WBP VISUAL SOLUTIONS LTD

Company number 00836825

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)
17 Apr 2024 AA Unaudited abridged accounts made up to 31 July 2023
15 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
21 Apr 2023 AA Unaudited abridged accounts made up to 31 July 2022
09 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
14 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
28 Sep 2021 AA Unaudited abridged accounts made up to 31 July 2021
17 Sep 2021 MR04 Satisfaction of charge 9 in full
17 Sep 2021 MR04 Satisfaction of charge 008368250011 in full
06 Apr 2021 AD01 Registered office address changed from 19 Boultbee Business Units Nechells Place Nechells Birmingham West Midlands B7 5AR to Suite I Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA on 6 April 2021
06 Jan 2021 AA Unaudited abridged accounts made up to 31 July 2020
16 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
27 Nov 2019 AA Unaudited abridged accounts made up to 31 July 2019
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
02 Nov 2018 AA Unaudited abridged accounts made up to 31 July 2018
28 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
04 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
24 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 330,000
24 Dec 2015 CH01 Director's details changed for Mr Gary Brown on 22 August 2015
28 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
23 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 330,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
25 Feb 2014 AD01 Registered office address changed from Ground Floor 30 Floodgate Street Digbeth Birmingham West Midlands B5 5SL on 25 February 2014