Advanced company searchLink opens in new window

WASSER DEK LIMITED

Company number 09821538

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)
22 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
02 Nov 2023 CS01 Confirmation statement made on 14 October 2023 with updates
29 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
07 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with updates
05 May 2021 AA Accounts for a dormant company made up to 31 October 2020
27 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
22 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
07 Oct 2019 CH01 Director's details changed for Tye Conway on 7 October 2019
02 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
13 Aug 2018 AD01 Registered office address changed from C/O Brent King 24 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ United Kingdom to Unit 4G Oakland Office Park Aerodrome Road Gosport Hampshire PO13 0GY on 13 August 2018
25 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
13 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 Jun 2016 AD01 Registered office address changed from 18 Henry Player Avenue Gosport Hampshire PO12 1GA England to C/O Brent King 24 Gosport Business Centre Aerodrome Road Gosport Hampshire PO13 0FQ on 6 June 2016
29 Jan 2016 CERTNM Company name changed elite decking LIMITED\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
13 Oct 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-10-13
  • GBP 1