About

Registered Number: 04949117
Date of Incorporation: 31/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Astral House, Imperial Way, Watford, Hertfordshire, WD24 4WW

 

Wpa Support Services Ltd was registered on 31 October 2003 and are based in Hertfordshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, David Geoffrey 15 December 2011 20 December 2013 1
BIIF CORPORATE SERVICES LIMITED 01 December 2010 19 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 23 January 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 09 November 2017
CH01 - Change of particulars for director 15 August 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 05 July 2016
TM01 - Termination of appointment of director 20 June 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 19 February 2016
CH01 - Change of particulars for director 17 February 2016
AP01 - Appointment of director 04 February 2016
AP01 - Appointment of director 04 February 2016
TM01 - Termination of appointment of director 02 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 24 June 2015
CH01 - Change of particulars for director 04 February 2015
TM02 - Termination of appointment of secretary 27 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 16 June 2014
TM01 - Termination of appointment of director 04 January 2014
TM01 - Termination of appointment of director 04 January 2014
AP01 - Appointment of director 04 January 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 18 June 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 10 January 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 06 July 2011
AP02 - Appointment of corporate director 19 January 2011
AR01 - Annual Return 23 November 2010
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 12 July 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 19 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
AA - Annual Accounts 11 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
363a - Annual Return 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
AA - Annual Accounts 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
288c - Notice of change of directors or secretaries or in their particulars 10 March 2005
AA - Annual Accounts 11 November 2004
363a - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
225 - Change of Accounting Reference Date 22 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
RESOLUTIONS - N/A 12 January 2004
RESOLUTIONS - N/A 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
123 - Notice of increase in nominal capital 12 January 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 31 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
225 - Change of Accounting Reference Date 15 December 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
Account charge 19 December 2003 Outstanding

N/A

Composite guarantee and debenture 19 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.