Advanced company searchLink opens in new window

WPI GROUP LIMITED

Company number 06570652

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)
30 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
30 Apr 2024 TM01 Termination of appointment of Katrina Marie Igoe as a director on 30 April 2024
04 Jan 2024 AA Full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
28 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
03 Sep 2021 MR04 Satisfaction of charge 065706520001 in full
08 Aug 2021 AA Full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
07 Nov 2019 AD01 Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England to Wpi House King Street Trading Estate Middlewich Cheshire CW10 9LF on 7 November 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 MA Memorandum and Articles of Association
18 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 29/07/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Sep 2019 MR01 Registration of charge 065706520001, created on 4 September 2019
22 Jul 2019 PSC07 Cessation of Maddox Bidco Limited as a person with significant control on 22 July 2019
22 Jul 2019 PSC02 Notification of Wpi Group Holdings Limited as a person with significant control on 6 April 2016
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
12 Oct 2018 AP01 Appointment of Mr Stephen James Scott as a director on 4 October 2018
04 Oct 2018 TM01 Termination of appointment of Sebastian John Wilkinson as a director on 4 October 2018
02 Aug 2018 AA Full accounts made up to 31 October 2017
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
22 Jun 2018 AD01 Registered office address changed from Wpi House King St Trading Estate Middlewich Cheshire CW10 9LF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 22 June 2018