WHISBRO MECHANICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
14/05/2514 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-26 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Change of share class name or designation |
09/06/239 June 2023 | Confirmation statement made on 2023-04-26 with updates |
02/06/232 June 2023 | Appointment of Mr Lloyd Michael Thornton as a director on 2023-04-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Certificate of change of name |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/07/2122 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/07/1915 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM HIGGISON HOUSE 381 - 383 CITY ROAD LONDON EC1V 1NW |
24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/07/1719 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/04/1629 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WHISTLER / 01/10/2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WHISTLER / 01/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND BROOM / 01/04/2010 |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN WHISTLER / 01/04/2010 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/11/078 November 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
25/05/0625 May 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
22/05/0622 May 2006 | DIRECTOR RESIGNED |
22/05/0622 May 2006 | VARYING SHARE RIGHTS AND NAMES |
22/05/0622 May 2006 | NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0622 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
22/05/0622 May 2006 | SECRETARY RESIGNED |
26/04/0626 April 2006 | 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