W M G ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-03-27 with no updates |
15/04/2515 April 2025 | Registered office address changed from Hamilton Morris Waugh 34 Dufferin Avenue Bangor County Down BT20 3AA to 10 Pilots View Heron Road Belfast BT3 9LE on 2025-04-15 |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
27/02/2527 February 2025 | Micro company accounts made up to 2024-03-31 |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Termination of appointment of Francesco Tiberio Gambale as a director on 2024-09-26 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-27 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
03/10/233 October 2023 | Registration of charge NI6175920001, created on 2023-10-03 |
06/09/236 September 2023 | Director's details changed for Mr Francesco Gamable on 2023-08-31 |
06/09/236 September 2023 | Director's details changed for Mr Francesco Giovanni Gambale on 2023-08-31 |
01/09/231 September 2023 | Termination of appointment of Vittorio Francesco Gambale as a director on 2023-08-31 |
31/08/2331 August 2023 | Director's details changed |
30/08/2330 August 2023 | Appointment of Mr Francesco Tiberio Gambale as a director on 2023-08-30 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-27 with updates |
04/04/234 April 2023 | Notification of Rita Gambale as a person with significant control on 2016-04-06 |
04/04/234 April 2023 | Change of details for Mr Francesco Giovanni Gambale as a person with significant control on 2016-04-06 |
04/04/234 April 2023 | Change of details for Mr Francesco Giovanni Gambale as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
23/09/2223 September 2022 | Appointment of Mr Vittorio Francesco Gambale as a director on 2022-09-19 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/08/154 August 2015 | 04/08/15 STATEMENT OF CAPITAL GBP 10 |
02/04/152 April 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRIS WEIR |
27/03/1327 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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