Advanced company searchLink opens in new window

W & A ANDERSONS SERVICES LIMITED

Company number 09315547

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)
17 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
03 Nov 2022 TM01 Termination of appointment of Sylvain Audet as a director on 1 November 2022
03 Nov 2022 PSC01 Notification of Aristotelis Chatzichristou as a person with significant control on 1 November 2022
03 Nov 2022 PSC07 Cessation of Audet Sylvain as a person with significant control on 1 November 2022
03 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with updates
03 Nov 2022 AP01 Appointment of Aristotelis Chatzichristou as a director on 1 November 2022
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
03 Aug 2022 AD01 Registered office address changed from First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to Sanford House, St. Matthew's Estate 81 Skipper Way Little Paxton St. Neots PE19 6LT on 3 August 2022
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
02 Aug 2021 PSC01 Notification of Audet Sylvain as a person with significant control on 1 August 2021
02 Aug 2021 AP01 Appointment of Sylvain Audet as a director on 1 August 2021
02 Aug 2021 TM01 Termination of appointment of Matthew Harry Welling Evans as a director on 1 August 2021
02 Aug 2021 PSC07 Cessation of Matthew Welling-Evans as a person with significant control on 1 August 2021
21 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 30 November 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
21 Dec 2019 PSC04 Change of details for Dr Matthew Welling-Evans as a person with significant control on 12 December 2019
21 Dec 2019 CH01 Director's details changed for Dr Matthew Harry Welling Evans on 10 December 2019
18 Dec 2019 PSC01 Notification of Matthew Welling-Evans as a person with significant control on 12 December 2019
18 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 18 December 2019
17 Dec 2019 AD01 Registered office address changed from Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT England to First Floor Sanford House 81 Skipper Way Little Paxton St. Neots PE19 6LT on 17 December 2019
29 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates