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)
05 Sep 2017 PSC07 Cessation of Paul Bernard Maber as a person with significant control on 1 June 2017
05 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
03 Jul 2017 AA Micro company accounts made up to 31 January 2017
20 Jun 2017 CH01 Director's details changed for Lucie Pilatowicz on 20 June 2017
20 Jun 2017 TM01 Termination of appointment of Stephen Windsor Fenton as a director on 20 June 2017
19 Jun 2017 AP03 Appointment of Melanie Jackson as a secretary on 19 June 2017
19 Jun 2017 AP01 Appointment of Lucie Pilatowicz as a director on 19 June 2017
04 May 2017 TM01 Termination of appointment of William John Jackson as a director on 4 May 2017
28 Sep 2016 TM01 Termination of appointment of Paul Bernard Maber as a director on 27 September 2016
26 Aug 2016 CS01 Confirmation statement made on 26 August 2016 with updates
22 Jun 2016 TM01 Termination of appointment of Andrew Kim Jackson as a director on 1 June 2016
08 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Oct 2015 AD01 Registered office address changed from 75 Firs Drive Hedge End Southampton SO30 4QQ to 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 16 October 2015
25 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 20
25 Sep 2015 AP01 Appointment of Mr Andrew Kim Jackson as a director on 25 September 2015
25 Sep 2015 AP01 Appointment of Mr Stephen Fenton as a director on 25 September 2015
24 Sep 2015 AD01 Registered office address changed from , 2B Portelet Place, Hedge End, Southampton, SO30 0LZ to 75 Firs Drive Hedge End Southampton SO30 4QQ on 24 September 2015
25 May 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
21 Jan 2015 CH01 Director's details changed for Mr Paul Bernard Maber on 16 January 2015
09 May 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
26 Feb 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from , 75 Firs Drive, Hedge End, Southampton, Hampshire, SO30 4QQ, England on 25 January 2013