WIL EL MIL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-02 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-02 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 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 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-04-02 with updates |
| 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 |
| 07/03/237 March 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 07/03/237 March 2023 | Notification of Columbia Uk Holdings Ltd as a person with significant control on 2023-02-21 |
| 07/03/237 March 2023 | Cessation of Timothy John Lodge as a person with significant control on 2023-02-21 |
| 07/03/237 March 2023 | Cessation of Robert John White as a person with significant control on 2023-02-21 |
| 27/02/2327 February 2023 | Appointment of Mr Richard Troy Goode as a director on 2023-02-21 |
| 27/02/2327 February 2023 | Termination of appointment of Timothy John Lodge as a secretary on 2023-02-21 |
| 27/02/2327 February 2023 | Termination of appointment of Robert John White as a director on 2023-02-21 |
| 27/02/2327 February 2023 | Termination of appointment of Timothy John Lodge as a director on 2023-02-21 |
| 27/02/2327 February 2023 | Appointment of Mrs Regina Yoonsook Walker as a director on 2023-02-21 |
| 27/02/2327 February 2023 | Appointment of Mr Kevin Michael Brown as a director on 2023-02-21 |
| 27/02/2327 February 2023 | Appointment of Mrs Regina Yoonsook Walker as a secretary on 2023-02-21 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with updates |
| 07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
| 08/01/208 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
| 11/01/1811 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050912910002 |
| 10/10/1710 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/04/1628 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 02/04/152 April 2015 | SAIL ADDRESS CHANGED FROM: C/O RANDALL & PAYNE LLP RODBOROUGH COURT WALKLEY HILL STROUD GLOUCESTERSHIRE GL5 3LR UNITED KINGDOM |
| 02/04/152 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 14/04/1414 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 18/11/1318 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/04/138 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/04/1225 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 14/10/1114 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 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 |
| 16/05/1116 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 25/09/1025 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN LODGE / 02/04/2010 |
| 15/04/1015 April 2010 | SAIL ADDRESS CREATED |
| 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 |
| 15/04/1015 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WHITE / 02/04/2010 |
| 16/12/0916 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/04/0922 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS |
| 07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 20/04/0720 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
| 20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 20/04/0620 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
| 08/03/068 March 2006 | DIRECTOR RESIGNED |
| 22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 18/04/0518 April 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
| 26/06/0426 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/06/043 June 2004 | REGISTERED OFFICE CHANGED ON 03/06/04 FROM: 7 ASHFIELD ROAD ASHFIELD INDUSTRIAL ESTATE GLOUCESTER GL2 5EU |
| 06/05/046 May 2004 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05 |
| 27/04/0427 April 2004 | DIRECTOR RESIGNED |
| 27/04/0427 April 2004 | SECRETARY RESIGNED |
| 26/04/0426 April 2004 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
| 26/04/0426 April 2004 | NEW DIRECTOR APPOINTED |
| 26/04/0426 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/04/042 April 2004 | 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