- Company Overview for WHPS MECHANICAL LTD (07550886)
- Filing history for WHPS MECHANICAL LTD (07550886)
- People for WHPS MECHANICAL LTD (07550886)
- More for WHPS MECHANICAL LTD (07550886)
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
|
|
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
|
|
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
|