WILCOM EUROPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

23/11/2123 November 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

01/06/211 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CROUCH

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR ROBERT SMITH

View Document

06/05/156 May 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/03/1420 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1327 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN CROUCH

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR ADRIAN CROUCH

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT PONGRASS

View Document

02/05/122 May 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GABOR PONGRASS / 03/03/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

27/03/0827 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/03/0827 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM DUNSTON COURT DUNSTON ROAD CHESTERFIELD DERBYSHIRE S41 8NL

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0324 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/04/0217 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

03/05/013 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 COMPANY NAME CHANGED WILCOM (UK) LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/03/9924 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

04/06/984 June 1998 AUDITOR'S RESIGNATION

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 08/01/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM: VINCENT HOUSE 149 SOLLY STREET SHEFFIELD SOUTH YORKSHIRE S1 4BB

View Document

28/02/9728 February 1997 RETURN MADE UP TO 08/01/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 RETURN MADE UP TO 08/01/96; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 08/01/95; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 REGISTERED OFFICE CHANGED ON 22/03/94 FROM: UK HOUSE STATION ROAD ECCLESFIELD,SHEFFIELD SOUTH YORKSHIRE S30 3YR

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 08/01/94; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 RETURN MADE UP TO 08/01/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/924 January 1992 RETURN MADE UP TO 08/01/92; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 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