MAILOSAUR LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewMemorandum and Articles of Association

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

03/04/253 April 2025 Change of details for Mr Jonathan William Mahoney as a person with significant control on 2025-03-21

View Document

03/04/253 April 2025 Director's details changed for Mr Jonathan William Mahoney on 2025-03-21

View Document

03/04/253 April 2025 Director's details changed for Mr Andy Wesley Dobbels on 2024-11-15

View Document

03/04/253 April 2025 Change of details for Mr Andy Wesley Dobbels as a person with significant control on 2024-11-15

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/12/2420 December 2024 Change of details for Mr Andy Wesley Dobbels as a person with significant control on 2017-03-21

View Document

19/12/2419 December 2024 Change of details for Mr Jonathan William Mahoney as a person with significant control on 2017-03-21

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

21/03/2421 March 2024 Director's details changed for Mr Andy Wesley Dobbels on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Mr Andy Wesley Dobbels as a person with significant control on 2024-03-21

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2021-03-21

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2022-03-21

View Document

03/04/233 April 2023 Second filing of Confirmation Statement dated 2023-03-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

01/01/231 January 2023 Register inspection address has been changed from Devonshire House Aviary Court Basingstoke RG24 8PE England to The Square Basing View Basingstoke Hampshire RG21 4EB

View Document

01/01/231 January 2023 Registered office address changed from Devonshire House Wade Road Basingstoke RG24 8PE England to The Square Basing View Basingstoke Hampshire RG21 4EB on 2023-01-01

View Document

23/11/2223 November 2022 Registered office address changed from C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to Devonshire House Wade Road Basingstoke RG24 8PE on 2022-11-23

View Document

10/11/2210 November 2022 Registered office address changed from Devonshire House Wade Road Basingstoke RG24 8PE England to C/O Vantage Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-10

View Document

29/10/2229 October 2022 Registered office address changed from Sg House 6 st Cross Road Winchester SO23 9HX England to Devonshire House Wade Road Basingstoke RG24 8PE on 2022-10-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/03/2223 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

04/04/214 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

04/04/214 April 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAHONEY / 12/09/2019

View Document

13/09/1913 September 2019 SAIL ADDRESS CHANGED FROM: 14 ELM ROAD ALRESFORD HAMPSHIRE SO24 9JX ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAHONEY / 01/06/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY WESLEY DOBBELS / 01/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 21/03/17 Statement of Capital gbp 100

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

20/01/1720 January 2017 Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ to The Square Basing View Basingstoke Hampshire RG21 4EB on 2017-01-20

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 SAIL ADDRESS CHANGED FROM: 70 LAPWING WAY FOUR MARKS ALTON HAMPSHIRE GU34 5FD ENGLAND

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAHONEY / 31/05/2016

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED CLICKITY LTD CERTIFICATE ISSUED ON 24/05/16

View Document

12/04/1612 April 2016 SAIL ADDRESS CREATED

View Document

12/04/1612 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/03/1522 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Registered office address changed from , 70 Lapwing Way, Four Marks, Alton, Hampshire, GU34 5FD on 2014-06-04

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM MAHONEY / 03/06/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 70 LAPWING WAY FOUR MARKS ALTON HAMPSHIRE GU34 5FD

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDY WESLEY DOBBELS / 03/06/2014

View Document

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 COMPANY NAME CHANGED THE WEB SPARK COMPANY LTD CERTIFICATE ISSUED ON 14/03/13

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR ANDY WESLEY DOBBELS

View Document

16/07/1216 July 2012 COMPANY NAME CHANGED WEB SPARK COMPANY LIMITED CERTIFICATE ISSUED ON 16/07/12

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company