Advanced company searchLink opens in new window

WASP MANAGEMENT SOFTWARE LIMITED

Company number 07745721

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)
24 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
02 Jun 2017 AD01 Registered office address changed from Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP to C/O Workforce Software Ltd Precedent Drive Rooksley Milton Keynes Buckinghamshire MK13 8PP on 2 June 2017
22 Dec 2016 TM01 Termination of appointment of Ronan O'dulaing as a director on 1 December 2016
22 Dec 2016 TM01 Termination of appointment of Andrew Trevor Lloyd as a director on 1 December 2016
26 Oct 2016 TM01 Termination of appointment of David Graeme Farquhar as a director on 23 September 2016
20 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Jul 2016 AP01 Appointment of Mike Morini as a director on 10 June 2016
28 Jul 2016 AP01 Appointment of Robert Feller as a director on 10 June 2016
28 Jul 2016 AP03 Appointment of Christopher Herter as a secretary on 1 July 2016
21 Jun 2016 TM01 Termination of appointment of Kenneth Cumming Hills as a director on 10 June 2016
21 Jun 2016 TM01 Termination of appointment of Paul James Reading as a director on 10 June 2016
20 Jun 2016 TM01 Termination of appointment of Patrick Elborough Sellers as a director on 10 June 2016
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 408,449.05
16 Jun 2016 MR04 Satisfaction of charge 077457210004 in full
14 Jun 2016 MR04 Satisfaction of charge 1 in full
14 Jun 2016 MR04 Satisfaction of charge 077457210002 in full
14 Jun 2016 MR04 Satisfaction of charge 077457210004 in part
14 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 395,199.05
14 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2015 SH03 Purchase of own shares.
28 Nov 2015 TM01 Termination of appointment of Bernard Paul Quinn as a director on 17 November 2015
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 October 2015
  • GBP 395,021.05
25 Nov 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Nov 2015 SH06 Cancellation of shares. Statement of capital on 7 October 2015
  • GBP 394,449.05