Advanced company searchLink opens in new window

WSANDP LIMITED

Company number 03428160

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)
25 Jan 2021 PSC03 Notification of Executors of T M Egan ( Mr B Howe & Mr M P Egan) as a person with significant control on 27 March 2018
25 Jan 2021 PSC07 Cessation of Terence Michael Egan as a person with significant control on 16 March 2018
15 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.08.2021.
11 Nov 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
16 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.08.2021.
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.08.2021.
05 Jun 2018 AP03 Appointment of Mrs Aparna Sangampalayam as a secretary on 4 June 2018
05 Jun 2018 TM02 Termination of appointment of Michael Paul Egan as a secretary on 4 June 2018
04 Jun 2018 AP01 Appointment of Mr Michael Paul Egan as a director on 4 June 2018
10 Apr 2018 TM01 Termination of appointment of Terence Michael Egan as a director on 16 March 2018
21 Dec 2017 TM01 Termination of appointment of Michael Paul Egan as a director on 21 December 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
28 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-27
11 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.08.2021.
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Sep 2016 CS01 03/09/16 Statement of Capital gbp 30000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.08.2021.
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 30,000
06 Mar 2015 AP01 Appointment of Mrs Deborah Anne Egan as a director on 30 January 2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 30,000
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 30,000