MATEUSZ WASIOLEK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 2 Four Courts St. Marys Road Doncaster DN1 2NW England to 17 Ansult Court Bentley Doncaster DN5 0GA on 2025-05-16

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2022-02-28

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Change of details for Mr Mateusz Bartlomiej Wasiolek as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mateusz Bartlomiej Wasiolek on 2022-02-08

View Document

08/02/228 February 2022 Registered office address changed from 12 Ormonde Avenue Edlington Doncaster DN12 1DF England to 2 Four Courts St. Marys Road Doncaster DN1 2NW on 2022-02-08

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

18/10/2118 October 2021 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 2021-10-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR MATEUSZ BARTLOMIEJ WASIOLEK / 01/11/2019

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATEUSZ BARTLOMIEJ WASIOLEK / 01/11/2019

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 51 NORTH STREET DONCASTER SOUTH YORKSHIRE DN4 5FJ ENGLAND

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/09/1621 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 34 LUXAA APARTMENTS LOW ROAD BALBY DONCASTER DN4 8DL

View Document

22/04/1622 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 CORPORATE SECRETARY APPOINTED DAVISON & CO. ACCOUNTANTS LTD

View Document

23/04/1523 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 PREVSHO FROM 31/03/2015 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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