Advanced company searchLink opens in new window

WAND MANAGEMENT SERVICES LTD

Company number 07497953

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)
02 Apr 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
02 Aug 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
31 Mar 2023 AD01 Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to 75 Firs Drive Hedge End Southampton SO30 4QQ on 31 March 2023
31 Mar 2023 TM02 Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 31 March 2023
27 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 Oct 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
13 Mar 2020 PSC01 Notification of Sandra Diania Jackson as a person with significant control on 13 March 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
17 Jan 2020 AP04 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary on 17 January 2020
19 Dec 2019 AD01 Registered office address changed from 75 Firs Drive Hedge End Southampton SO30 4QQ England to A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL on 19 December 2019
09 Dec 2019 AD01 Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW United Kingdom to 75 Firs Drive Hedge End Southampton SO30 4QQ on 9 December 2019
16 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-13
08 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with updates
18 Jun 2019 AA Micro company accounts made up to 31 March 2019
12 Feb 2019 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
11 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
08 Mar 2018 AA Micro company accounts made up to 31 January 2018
12 Feb 2018 PSC07 Cessation of Stephen Windsor Fenton as a person with significant control on 12 February 2018
12 Feb 2018 TM01 Termination of appointment of Lucie Pilatowicz as a director on 12 February 2018
12 Feb 2018 AP01 Appointment of Mr William John Jackson as a director on 12 February 2018