Advanced company searchLink opens in new window

WASSEN INTERNATIONAL LIMITED

Company number 01154116

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)
16 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,146,250
16 Jul 2015 TM01 Termination of appointment of Richard Michael Cawse as a director on 1 July 2015
11 May 2015 TM01 Termination of appointment of Ray John Myers as a director on 29 April 2015
28 Apr 2015 AD01 Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ, England to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 28 April 2015
17 Sep 2014 AA Full accounts made up to 28 February 2014
12 Aug 2014 TM01 Termination of appointment of Peter Albert John Tunnell as a director on 31 July 2014
29 Jul 2014 AD01 Registered office address changed from , Ground Floor Unit a Cedar Court Office Park, Denby Dale Road, Wakefield, West Yorkshire, WF4 3QZ to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014
29 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,146,250
29 Jul 2014 AD01 Registered office address changed from , 14 the Mole Business Park, Leatherhead, Surrey, KT22 7BA to 11 Waterside Business Park Livingstone Road Hessle HU13 0EG on 29 July 2014
20 Nov 2013 AA Full accounts made up to 28 February 2013
23 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
16 Oct 2012 AA Full accounts made up to 29 February 2012
17 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
17 Aug 2012 CH01 Director's details changed for Mr Steve Leggett on 8 August 2012
13 Jan 2012 AP01 Appointment of Mr Ray Myers as a director
01 Nov 2011 TM01 Termination of appointment of Timothy Snook as a director
21 Sep 2011 AA01 Current accounting period extended from 30 September 2011 to 28 February 2012
19 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 30 September 2010
04 Apr 2011 AP01 Appointment of Mr George Grieve as a director
04 Apr 2011 AP01 Appointment of Mr David Dalton as a director
04 Apr 2011 AP03 Appointment of Mr Steve Leggett as a secretary
04 Apr 2011 TM01 Termination of appointment of Michael Barber as a director
04 Apr 2011 TM02 Termination of appointment of Michael Barber as a secretary
20 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders