WILMA AUTOMOTIVE SOLUTIONS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Certificate of change of name

View Document

31/10/2431 October 2024 Cessation of Reburn Limited as a person with significant control on 2024-09-01

View Document

31/10/2431 October 2024 Change of details for Simplecrumb Ltd as a person with significant control on 2024-09-01

View Document

31/10/2431 October 2024 Cessation of Lmht Limited as a person with significant control on 2024-09-01

View Document

31/10/2431 October 2024 Termination of appointment of Alexander Luke Barrett as a director on 2024-10-31

View Document

31/10/2431 October 2024 Registered office address changed from Unit 4-5 Creative Court Central Park Avenue Plymouth PL4 6NW England to Unit 1 Central Park Avenue Plymouth PL4 6NW on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Adam James Pile as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of George Reburn as a director on 2024-10-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/10/2431 October 2024 Notification of Gp Metals & Spares Limited as a person with significant control on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Registered office address changed from C/O Lowe Henwood Limited 12 Mannamead Road Plymouth PL4 7AA England to Unit 4-5 Creative Court Central Park Avenue Plymouth PL4 6NW on 2023-05-15

View Document


More Company Information