WIL EL MIL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Registered office address changed from Cumberland Court 80 Mount Street Nottingham United Kingdom NG1 6HH England to Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA on 2023-05-24

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-02 with updates

View Document

07/03/237 March 2023 Registered office address changed from Unit 7 Ashville Trading Estate Bristol Road Gloucester Gloucestershire GL2 5EU to Cumberland Court 80 Mount Street Nottingham United Kingdom NG1 6HH on 2023-03-07

View Document

07/03/237 March 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

07/03/237 March 2023 Notification of Columbia Uk Holdings Ltd as a person with significant control on 2023-02-21

View Document

07/03/237 March 2023 Cessation of Timothy John Lodge as a person with significant control on 2023-02-21

View Document

07/03/237 March 2023 Cessation of Robert John White as a person with significant control on 2023-02-21

View Document

27/02/2327 February 2023 Appointment of Mr Richard Troy Goode as a director on 2023-02-21

View Document

27/02/2327 February 2023 Termination of appointment of Timothy John Lodge as a secretary on 2023-02-21

View Document

27/02/2327 February 2023 Termination of appointment of Robert John White as a director on 2023-02-21

View Document

27/02/2327 February 2023 Termination of appointment of Timothy John Lodge as a director on 2023-02-21

View Document

27/02/2327 February 2023 Appointment of Mrs Regina Yoonsook Walker as a director on 2023-02-21

View Document

27/02/2327 February 2023 Appointment of Mr Kevin Michael Brown as a director on 2023-02-21

View Document

27/02/2327 February 2023 Appointment of Mrs Regina Yoonsook Walker as a secretary on 2023-02-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

13/11/1813 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050912910002

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE LLP RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM

View Document

02/04/152 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/05/1116 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LODGE / 02/04/2010

View Document

15/04/1015 April 2010 SAIL ADDRESS CREATED

View Document

15/04/1015 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/04/1015 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITE / 02/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/043 June 2004 REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 7 ASHFIELD ROAD ASHFIELD INDUSTRIAL ESTATE GLOUCESTER GL2 5EU

View Document

06/05/046 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 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