WILMAC GEOMATICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Change of details for Mr Richard Timothy Wills as a person with significant control on 2024-06-10 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-03 with updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-03 with updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-03 with updates |
27/03/2327 March 2023 | Director's details changed for Mr Richard Timothy Wills on 2023-03-24 |
27/03/2327 March 2023 | Registered office address changed from 28 Poland Street London W1F 8QP England to Office No 1, 2nd Floor 57/58 Broad Street Lyme Regis Dorset DT7 3QF on 2023-03-27 |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Change of details for Mr Richard Timothy Wills as a person with significant control on 2021-06-01 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-03 with updates |
21/12/2021 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY WILLS / 14/12/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 87 - 88 TURNMILL STREET FARRINGDON LONDON EC1M 5QU ENGLAND |
11/11/1811 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/11/174 November 2017 | REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 15 CLEVE STUDIOS, BOUNDARY STREET LONDON E2 7JD ENGLAND |
04/09/174 September 2017 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM FLAT 3 24 PRENTIS ROAD LONDON SW16 1QD ENGLAND |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TIMOTHY WILLS |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 94 LONGDEN COLEHAM SHREWSBURY SY3 7DX |
30/07/1630 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 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 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/02/1516 February 2015 | REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 45A HIGH STREET, SHREWSBURY, SHROPSHIRE SY1 1ST |
08/09/148 September 2014 | APPOINTMENT TERMINATED, SECRETARY MALCOLM METCALFE |
08/09/148 September 2014 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM METCALFE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/06/136 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY WILLS / 01/04/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM METCALFE / 01/04/2010 |
25/06/1025 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
05/06/095 June 2009 | DIRECTOR APPOINTED MR RICHARD TIMOTHY WILLS |
05/06/095 June 2009 | SECRETARY APPOINTED MR MALCOLM METCALFE |
05/06/095 June 2009 | DIRECTOR APPOINTED MR MALCOLM METCALFE |
05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD |
04/06/094 June 2009 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
03/06/093 June 2009 | 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