WHY-US? SALES MARKETING MANAGEMENT SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewResolutions

View Document

29/07/2529 July 2025 NewRegistered office address changed from 5 Ribblesdale Place Preston PR1 8BZ England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2025-07-29

View Document

29/07/2529 July 2025 NewStatement of affairs

View Document

29/07/2529 July 2025 NewAppointment of a voluntary liquidator

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

27/02/2427 February 2024 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 REGISTERED OFFICE CHANGED ON 16/03/2021 FROM WHITEHEAD & ALDRICH 5 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 8BZ

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMPSON

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/10/1631 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN SINGLETON / 31/10/2016

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 ARTICLES OF ASSOCIATION

View Document

04/01/164 January 2016 ALTER ARTICLES 17/12/2015

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR CLIVE MATTHEW THOMPSON

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOBLETT

View Document

30/05/1230 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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