WFM PRINT SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/12/2117 December 2021 Cessation of Paul David Wood as a person with significant control on 2021-12-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

20/04/1820 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 6 ORCHARD BUSINESS CENTRE NORTH FARM ROAD TUNBRIDGE WELLS KENT TN1 2XF UNITED KINGDOM

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 6 6 ORCHARD BUSINESS CENTRE NORTH FARM ROAD TUNBRIDGE WELLS KENT TN2 3XF UNITED KINGDOM

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 18D-18G CHAPMAN WAY TUNBRIDGE WELLS KENT TN2 3EF ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM UNIT 3A VALLEY INDUSTRIES HADLOW ROAD TONBRIDGE KENT TN11 0AH

View Document

06/07/166 July 2016 CURREXT FROM 31/05/2016 TO 30/11/2016

View Document

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MILBERY / 27/04/2013

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA COOPER / 27/04/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES FOWLER / 22/05/2013

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURA MILBERY / 27/04/2013

View Document

22/05/1322 May 2013 CHANGE PERSON AS SECRETARY

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 100.00

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY APPOINTED LAURA MILBERY

View Document

20/05/0920 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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