WCMS LIMITED
Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Director's details changed for Iwan Williams on 2022-11-29 |
07/12/227 December 2022 | Change of details for Fiona Williams as a person with significant control on 2022-11-29 |
07/12/227 December 2022 | Secretary's details changed for Fiona Elizabeth Williams on 2022-11-29 |
02/11/222 November 2022 | Change of details for Fiona Williams as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2022-11-01 |
01/11/221 November 2022 | Change of details for Iwan Williams as a person with significant control on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
24/12/2124 December 2021 | Micro company accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to The Courtyard High Street Ascot Berkshire SL5 7HP on 2021-07-30 |
30/07/2130 July 2021 | Change of details for Fiona Williams as a person with significant control on 2021-07-28 |
30/07/2130 July 2021 | Change of details for Iwan Williams as a person with significant control on 2021-07-28 |
30/07/2130 July 2021 | Secretary's details changed for Fiona Elizabeth Williams on 2021-07-28 |
30/07/2130 July 2021 | Director's details changed for Iwan Williams on 2021-07-28 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
29/10/1829 October 2018 | CURREXT FROM 31/01/2019 TO 31/03/2019 |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
20/10/1620 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
22/02/1622 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/01/1529 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 6 PRINCE CONSORT DRIVE ASCOT BERKSHIRE SL5 8AW |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/03/1128 March 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
01/11/101 November 2010 | 31/01/10 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IWAN WILLIAMS / 14/02/2010 |
18/11/0918 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
28/02/0928 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
29/01/0829 January 2008 | SECRETARY RESIGNED |
29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
29/01/0829 January 2008 | NEW SECRETARY APPOINTED |
17/01/0817 January 2008 | 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