WACAD DESIGN LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-06-05

View Document

24/10/2424 October 2024 Previous accounting period extended from 2024-03-31 to 2024-06-05

View Document

05/06/245 June 2024 Annual accounts for year ending 05 Jun 2024

View Accounts

31/01/2431 January 2024 Notification of Elaine Anne Callander as a person with significant control on 2017-11-09

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM CALLANDER

View Document

10/11/1710 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/10/1529 October 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

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 10/12/12 STATEMENT OF CAPITAL GBP 2

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/12/1110 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW ANDREW CALLANDER / 01/10/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BILL ANDREW CALLANDER / 21/09/2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 COMPANY NAME CHANGED BROOKSON (6500A) LIMITED CERTIFICATE ISSUED ON 29/06/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

14/02/0714 February 2007 S366A DISP HOLDING AGM 31/01/07

View Document

31/01/0731 January 2007 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