WSANDP LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Termination of appointment of Ian Brooker as a director on 2024-09-30

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Certificate of change of name

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

01/08/211 August 2021 Cessation of Executors of T M Egan ( Mr B Howe & Mr M P Egan) as a person with significant control on 2021-06-04

View Document

01/08/211 August 2021 Notification of Compliance Specialists Limited as a person with significant control on 2021-06-04

View Document

26/07/2126 July 2021 Registered office address changed from Sealand Centre 3-5 Homethorpe Avenue Redhill Surrey RH1 2LZ to Compliance House 3-5 Holmethorpe Avenue Redhill RH1 2LZ on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Brian Bertram Morris on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Ian Brooker as a director on 2021-07-17

View Document

09/07/219 July 2021 Termination of appointment of Deborah Anne Egan as a director on 2021-06-04

View Document

09/07/219 July 2021 Termination of appointment of Michael Paul Egan as a director on 2021-06-04

View Document

09/07/219 July 2021 Appointment of Mr Brian Bertram Morris as a director on 2021-06-04

View Document

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

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL EGAN

View Document

05/06/185 June 2018 SECRETARY APPOINTED MRS APARNA SANGAMPALAYAM

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MICHAEL PAUL EGAN

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE EGAN

View Document

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

View Accounts

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EGAN

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 COMPANY NAME CHANGED WARNSTAR SIGNAGE LTD CERTIFICATE ISSUED ON 28/09/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MRS DEBORAH ANNE EGAN

View Document

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

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1317 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 CURREXT FROM 30/09/2012 TO 31/01/2013

View Document

28/09/1228 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED COLSTON DISPLAY LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: LEGION HOUSE GODSTONE ROAD KENLEY SURREY CR8 5YS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/10/988 October 1998 NC INC ALREADY ADJUSTED 17/09/98

View Document

08/10/988 October 1998 £ NC 10000/30000 17/09/

View Document

21/09/9821 September 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9716 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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