W A C MANAGEMENT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/06/2523 June 2025 | Total exemption full accounts made up to 2024-06-29 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-13 with no updates |
| 24/03/2524 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
| 29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-13 with no updates |
| 26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/06/2313 June 2023 | Change of details for Mr Wayne Andrew Cockerill as a person with significant control on 2023-03-23 |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-04-13 with updates |
| 13/06/2313 June 2023 | Notification of Caroline Anne Cockerill as a person with significant control on 2023-03-23 |
| 23/05/2323 May 2023 | Statement of capital following an allotment of shares on 2023-03-23 |
| 04/05/234 May 2023 | Resolutions |
| 04/05/234 May 2023 | Resolutions |
| 04/05/234 May 2023 | Resolutions |
| 04/05/234 May 2023 | Resolutions |
| 04/05/234 May 2023 | Memorandum and Articles of Association |
| 03/05/233 May 2023 | Resolutions |
| 03/05/233 May 2023 | Resolutions |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 22/03/2322 March 2023 | Second filing of Confirmation Statement dated 2022-04-13 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 13/04/2213 April 2022 | Confirmation statement made on 2022-04-13 with updates |
| 18/10/2118 October 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
| 27/04/2027 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 19/06/1919 June 2019 | APPOINTMENT TERMINATED, SECRETARY JULIE DOVE |
| 19/06/1919 June 2019 | SECRETARY APPOINTED MISS VICTORIA LOUISE SMITH |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
| 12/12/1812 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
| 08/01/188 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | PSC'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 14/08/2017 |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 15/04/1615 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/04/1517 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
| 16/04/1516 April 2015 | APPOINTMENT TERMINATED, SECRETARY MARGARET SYKES |
| 16/04/1516 April 2015 | SECRETARY APPOINTED MRS JULIE CLAIR DOVE |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 25/04/1425 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/04/1317 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
| 04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 18/04/1218 April 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/04/1115 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 12/12/2009 |
| 16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 12/12/2009 |
| 13/04/1013 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 12/12/2009 |
| 16/01/1016 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
| 16/01/1016 January 2010 | SAIL ADDRESS CREATED |
| 30/12/0930 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 12/12/2009 |
| 14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 12 SUMMERHOUSE LANE COPPERMILL LOCK HAREFIELD MIDDLESEX UB9 6HX |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW COCKERILL / 12/12/2009 |
| 14/12/0914 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ROSAMUND SYKES / 12/12/2009 |
| 29/04/0929 April 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
| 17/03/0917 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 01/05/081 May 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE COCKERILL / 01/10/2007 |
| 15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 19/07/0719 July 2007 | LOCATION OF REGISTER OF MEMBERS |
| 19/07/0719 July 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
| 01/06/071 June 2007 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 |
| 21/05/0721 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 |
| 21/07/0621 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 26/05/0626 May 2006 | DIRECTOR RESIGNED |
| 26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
| 26/05/0626 May 2006 | NEW SECRETARY APPOINTED |
| 26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE |
| 26/05/0626 May 2006 | SECRETARY RESIGNED |
| 16/05/0616 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | COMPANY NAME CHANGED MARPLACE (NUMBER 651) LIMITED CERTIFICATE ISSUED ON 31/05/05 |
| 13/04/0513 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company