AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Apr 2017. New Address: 73 Pen-Y-Cwm Abertysswg Rhymney Tredegar NP22 5AD. Previous address: Unit 8 Plymouth Court Warlow St Merthyr Tydfil CF47 0YS Wales
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 200.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 29th Feb 2016: 200.00 GBP
filed on: 11th, March 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2016
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Tue, 20th Oct 2015 - the day director's appointment was terminated
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 20th Oct 2015. New Address: Unit 8 Plymouth Court Warlow St Merthyr Tydfil CF47 0YS. Previous address: Maclaren House Abertysswg Tredegar NP22 5BH
filed on: 20th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 6th, February 2015
| accounts
|
|
AR01 |
Annual return drawn up to Mon, 7th Apr 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on Wed, 2nd Jan 2013
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 31st Dec 2012 - the day secretary's appointment was terminated
filed on: 31st, December 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 3rd Dec 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 30th Nov 2012 - the day secretary's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 30th Nov 2012 - the day director's appointment was terminated
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Apr 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 5th Aug 2011 new director was appointed.
filed on: 5th, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2011 with full list of members
filed on: 12th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 7th Apr 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Thu, 23rd Apr 2009 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On Thu, 15th May 2008 Appointment terminated director
filed on: 15th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 7th Apr 2008 with shareholders record
filed on: 7th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2007
filed on: 23rd, January 2008
| accounts
|
Free Download
(4 pages)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thu, 12th Jul 2007 New director appointed
filed on: 12th, July 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/10/07
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/10/07
filed on: 12th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 19th, June 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 19th, June 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 27th Apr 2007 with shareholders record
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 27th Apr 2007 with shareholders record
filed on: 27th, April 2007
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wasp utilities services LIMITEDcertificate issued on 26/05/06
filed on: 26th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed wasp utilities services LIMITEDcertificate issued on 26/05/06
filed on: 26th, May 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On Wed, 3rd May 2006 Secretary resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd May 2006 New secretary appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wed, 3rd May 2006 Secretary resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 3rd May 2006 Director resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 3rd May 2006 New director appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd May 2006 New secretary appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd May 2006 New director appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd May 2006 New director appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 3rd May 2006 New director appointed
filed on: 3rd, May 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 7th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Fri, 7th Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 03/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2006
| address
|
Free Download
(1 page)
|
288b |
On Wed, 3rd May 2006 Director resigned
filed on: 3rd, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2006
| incorporation
|
Free Download
(14 pages)
|