Advanced company searchLink opens in new window

WPF SOLUTIONS UK LIMITED

Company number 11254208

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)
13 Mar 2024 MR01 Registration of charge 112542080001, created on 1 March 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jul 2022 PSC01 Notification of Nicola Susan Dobbie as a person with significant control on 1 August 2021
20 Jul 2022 PSC04 Change of details for Wayne Paul Frear as a person with significant control on 1 August 2021
20 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
16 Feb 2022 AD01 Registered office address changed from Croft Myl C/O Love Accounting West Parade Halifax HX1 2EQ England to Trust House C/O Isaacs St James Business Park 5 New Augustus Street Bradford BD1 5LL on 16 February 2022
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 AD01 Registered office address changed from Office a8B, Croft Myl West Parade Halifax HX1 2EQ England to Croft Myl C/O Love Accounting West Parade Halifax HX1 2EQ on 20 July 2021
20 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
08 Apr 2021 AP01 Appointment of Mrs Nicola Susan Dobbie as a director on 1 March 2021
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
19 Apr 2020 AD01 Registered office address changed from 28 Prescott Street Halifax West Yorkshire HX1 2LG to Office a8B, Croft Myl West Parade Halifax HX1 2EQ on 19 April 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 1 Park View Court St. Pauls Road Shipley BD18 3DZ United Kingdom to 28 Prescott Street Halifax West Yorkshire HX1 2LG on 29 January 2019
03 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
03 Jul 2018 TM01 Termination of appointment of Nicola Susan Dobbie as a director on 1 May 2018
03 Jul 2018 PSC01 Notification of Wayne Paul Frear as a person with significant control on 1 May 2018
03 Jul 2018 PSC07 Cessation of Nicola Susan Dobbie as a person with significant control on 1 May 2018
03 Jul 2018 AP01 Appointment of Wayne Paul Frear as a director on 1 May 2018
14 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted