Advanced company searchLink opens in new window

WHPS MECHANICAL LTD

Company number 07550886

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)
05 Jan 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 AD01 Registered office address changed from Unit 2 Westway House Transport Avenue Brentford Middlesex TW8 9HF England to Flat 58 25 Powerhouse Lane Hayes UB3 1FB on 2 July 2021
12 Jan 2021 CS01 Confirmation statement made on 30 December 2020 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AD01 Registered office address changed from Unit 2 Westway House Transport Avenue Brentford TW8 9BF to Unit 2 Westway House Transport Avenue Brentford Middlesex TW8 9HF on 13 June 2016
11 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
11 Mar 2016 CH01 Director's details changed for Mr Vitalijs Nikiforovs on 1 March 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AD01 Registered office address changed from 8 Lower Boston Road Hanwell London W7 2NR on 19 June 2014
14 Apr 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100