Advanced company searchLink opens in new window

WELDING AND ANCILLIARY SUPPLY & PROCUREMENT LIMITED

Company number 03342352

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 AAMD Amended micro company accounts made up to 31 March 2019
27 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Jan 2019 AD01 Registered office address changed from Unit 10 Baglan Ind Park, Aberavon Road, Port Talbo Aberavon Road Baglan Industrial Park Port Talbot SA12 7DJ Wales to Unit 10 Aberavon Road Baglan Industrial Park Port Talbot SA12 7DJ on 28 January 2019
06 Dec 2018 AD01 Registered office address changed from Midweld House, Starley Way Birmingham International Park Birmingham B37 7HF United Kingdom to Unit 10 Baglan Ind Park, Aberavon Road, Port Talbo Aberavon Road Baglan Industrial Park Port Talbot SA12 7DJ on 6 December 2018
20 Nov 2018 TM01 Termination of appointment of Derek John Sparkes as a director on 20 November 2018
08 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
15 Feb 2018 AD01 Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD United Kingdom to Midweld House, Starley Way Birmingham International Park Birmingham B37 7HF on 15 February 2018
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 TM02 Termination of appointment of David Andrew Simpson as a secretary on 5 August 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 25,000
12 Feb 2016 SH02 Sub-division of shares on 1 June 2013