Advanced company searchLink opens in new window

WPI GROUP HOLDINGS LIMITED

Company number 08187261

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)
04 Jan 2024 AA Full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
31 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
28 Jul 2022 AA Full accounts made up to 31 December 2021
03 Sep 2021 MR04 Satisfaction of charge 081872610001 in full
03 Sep 2021 MR04 Satisfaction of charge 081872610002 in full
24 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
08 Aug 2021 AA Full accounts made up to 31 December 2020
13 Jan 2021 AA Full accounts made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
16 Mar 2020 MR01 Registration of charge 081872610002, created on 10 March 2020
07 Nov 2019 AD01 Registered office address changed from Wpi House King Street Trading Estate Middlewich CW10 9LF England to Wpi House King Street Trading Estate Middlewich Cheshire CW10 9LF on 7 November 2019
07 Nov 2019 AD01 Registered office address changed from Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW United Kingdom to Wpi House King Street Trading Estate Middlewich CW10 9LF on 7 November 2019
06 Oct 2019 AA Full accounts made up to 31 December 2018
16 Sep 2019 MR01 Registration of charge 081872610001, created on 4 September 2019
03 Sep 2019 CS01 Confirmation statement made on 22 August 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
30 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
02 Aug 2018 AA Group of companies' accounts made up to 31 October 2017
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 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
21 Jun 2018 PSC07 Cessation of William Patrick Igoe as a person with significant control on 8 June 2018
21 Jun 2018 PSC02 Notification of Maddox Bidco Limited as a person with significant control on 8 June 2018