Advanced company searchLink opens in new window

WARSETT LTD

Company number 06226181

Filter by category

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)
19 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
01 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
04 Jul 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
12 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
14 Dec 2022 CH01 Director's details changed for Mr Steven Robert Hetherington on 14 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Steven Robert Hetherington on 14 December 2022
14 Dec 2022 CH01 Director's details changed for Mr Ian Winspear on 14 December 2022
14 Dec 2022 AD01 Registered office address changed from Room 207 Vienna Court Kirkleatham Business Park Redcar TS10 5SH England to Room 103 the Innovation Centre Kirkleatham Business Park Redcar Cleveland TS10 5SH on 14 December 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
26 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
19 Feb 2022 AA Unaudited abridged accounts made up to 28 February 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
22 Jan 2021 AA Unaudited abridged accounts made up to 29 February 2020
07 Dec 2020 AD01 Registered office address changed from First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Room 207 Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 7 December 2020
12 Jun 2020 PSC04 Change of details for Mr Ian Winspear as a person with significant control on 11 June 2020
12 Jun 2020 AP01 Appointment of Mr Steven Robert Hetherington as a director on 11 June 2020
12 Jun 2020 TM01 Termination of appointment of Simon Russell Lee Mcauley as a director on 12 June 2020
12 Jun 2020 PSC07 Cessation of Simon Russell Lee Mcauley as a person with significant control on 12 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 April 2020 with updates
12 Jun 2020 PSC01 Notification of Simon Russell Lee Mcauley as a person with significant control on 12 April 2018
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
28 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 May 2018 CS01 Confirmation statement made on 12 April 2018 with updates
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 200