Advanced company searchLink opens in new window

WALLSAUCE LIMITED

Company number 07292815

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)
08 Apr 2024 AD01 Registered office address changed from Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR England to Ground Floor Citygate Longridge Road Preston Lancashire PR2 5BQ on 8 April 2024
05 Jul 2023 CS01 Confirmation statement made on 23 June 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
22 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
29 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
07 Aug 2020 CS01 Confirmation statement made on 23 June 2020 with updates
01 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
16 May 2019 TM01 Termination of appointment of Stephen John Robinson as a director on 16 May 2019
27 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Aug 2018 CS01 Confirmation statement made on 23 June 2018 with updates
11 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Dec 2017 TM01 Termination of appointment of Colin Graham Watson as a director on 9 November 2017
18 Aug 2017 PSC04 Change of details for Mr Colin Graham Watson as a person with significant control on 18 August 2017
18 Aug 2017 CH01 Director's details changed for Mr Colin Graham Watson on 18 August 2017
15 Aug 2017 AD01 Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY to Suite 46 Manor Court Salesbury Hall Road Ribchester Lancashire PR3 3XR on 15 August 2017
15 Aug 2017 CS01 Confirmation statement made on 23 June 2017 with updates
14 Aug 2017 PSC01 Notification of Colin Graham Watson as a person with significant control on 24 June 2016
14 Aug 2017 PSC01 Notification of Andrew James Gerraty as a person with significant control on 24 June 2016
14 Aug 2017 PSC01 Notification of Anthony John Fairhurst as a person with significant control on 24 June 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 27
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015