Advanced company searchLink opens in new window

W.P.S.A. (UP RIVER) LIMITED

Company number 02744244

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)
01 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with updates
11 Jul 2023 AD01 Registered office address changed from Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ to Onega House 112 Main Road Sidcup Kent DA14 6NE on 11 July 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
10 May 2022 AA Total exemption full accounts made up to 31 December 2021
19 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 SH06 Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 3
13 May 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 May 2019 SH03 Purchase of own shares.
10 Apr 2019 CH01 Director's details changed for Mrs Lorraine Teresa Adorian on 8 April 2019
10 Apr 2019 PSC01 Notification of Lorraine Teresa Maynard as a person with significant control on 6 April 2019
10 Apr 2019 PSC01 Notification of John Adam Collier as a person with significant control on 8 April 2019
10 Apr 2019 PSC01 Notification of Danny Arthur Collier as a person with significant control on 8 April 2019
10 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 10 April 2019
10 Apr 2019 TM01 Termination of appointment of Edward Langley as a director on 8 April 2019
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with updates
18 Sep 2018 TM01 Termination of appointment of Arthur Edwin Collier as a director on 3 September 2018
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Jun 2018 PSC08 Notification of a person with significant control statement