Advanced company searchLink opens in new window

WAXPACK LIMITED

Company number 09382977

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)
15 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
29 Oct 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
23 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
18 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
26 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
16 Feb 2019 AD01 Registered office address changed from 18, Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA England to Unit 121 Ellingham Industrial Centre Ellingham Way Ashford Kent TN236LZ on 16 February 2019
08 Feb 2019 AA Micro company accounts made up to 31 March 2018
29 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 15 February 2018 with updates
01 Nov 2017 AD01 Registered office address changed from 2 Telscombe Close Peacehaven Brighton East Sussex BN10 8AS to 18, Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on 1 November 2017
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 Apr 2017 CH01 Director's details changed for Mr Daniel John Wilson on 2 April 2017
02 Apr 2017 CS01 Confirmation statement made on 15 February 2017 with updates
02 Apr 2017 CH01 Director's details changed for Mr Daniel John Wilson on 2 April 2017
02 Mar 2017 AA Total exemption full accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
15 Feb 2016 CH01 Director's details changed for Daniel Wilson on 14 November 2015
11 Feb 2016 AD01 Registered office address changed from Flat 6 Suez Way Saltdean Brighton BN2 8AB England to 2 Telscombe Close Peacehaven Brighton East Sussex BN10 8AS on 11 February 2016
28 May 2015 AD01 Registered office address changed from 1 Hale Way Shoeburyness Southend on Sea Essex SS3 9GB England to Flat 6 Suez Way Saltdean Brighton BN2 8AB on 28 May 2015