WALLFAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Director's details changed for Mr Steven Mullineaux on 2024-02-01

View Document

24/09/2424 September 2024 Change of details for Mr Steven Mullineaux as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-01-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/06/2116 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM UNIT 7, FIREFLY ROAD, HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 7 FIREFLY ROAD HAMBLE POINT MARINA, SCHOOL LANE HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4JD ENGLAND

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/01/1227 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY PARRIS / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM UNIT 3.5 CENTRAL POINT KIRPAL ROAD PORTSMOUTH HAMPSHIRE PO3 6FH

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 SECRETARY RESIGNED

View Document

23/03/0323 March 2003 NEW SECRETARY APPOINTED

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 08/01/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

11/06/9811 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/987 January 1998 ALTER MEM AND ARTS 29/12/97

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 08/01/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/05/9411 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 01/11/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/05/9226 May 1992 AUDITOR'S RESIGNATION

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 67 ST MARY'S ROAD, PORTSMOUTH, HAMPSHIRE. PO1 5PG

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/06/9124 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 DIRECTOR RESIGNED

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

23/11/8923 November 1989 RETURN MADE UP TO 01/11/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 NEW SECRETARY APPOINTED

View Document

08/08/898 August 1989 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 REGISTERED OFFICE CHANGED ON 08/08/89 FROM: 71 ST MARY'S ROAD PORTSMOUTH PO1 5PG

View Document

08/08/898 August 1989 SECRETARY RESIGNED

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document


More Company Information