WILMAC GEOMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Change of details for Mr Richard Timothy Wills as a person with significant control on 2024-06-10

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

18/03/2518 March 2025 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

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

27/03/2327 March 2023 Director's details changed for Mr Richard Timothy Wills on 2023-03-24

View Document

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

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

01/02/221 February 2022 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

17/06/2117 June 2021 Change of details for Mr Richard Timothy Wills as a person with significant control on 2021-06-01

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY WILLS / 14/12/2020

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

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

View Accounts

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 87 - 88 TURNMILL STREET FARRINGDON LONDON EC1M 5QU ENGLAND

View Document

11/11/1811 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 15 CLEVE STUDIOS, BOUNDARY STREET LONDON E2 7JD ENGLAND

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM FLAT 3 24 PRENTIS ROAD LONDON SW16 1QD ENGLAND

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TIMOTHY WILLS

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, NO UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 94 LONGDEN COLEHAM SHREWSBURY SY3 7DX

View Document

30/07/1630 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

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

View Accounts

25/03/1625 March 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

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 45A HIGH STREET, SHREWSBURY, SHROPSHIRE SY1 1ST

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM METCALFE

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM METCALFE

View Document

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

View Accounts

10/06/1410 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/06/136 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/06/1229 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/07/1122 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TIMOTHY WILLS / 01/04/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM METCALFE / 01/04/2010

View Document

25/06/1025 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR RICHARD TIMOTHY WILLS

View Document

05/06/095 June 2009 SECRETARY APPOINTED MR MALCOLM METCALFE

View Document

05/06/095 June 2009 DIRECTOR APPOINTED MR MALCOLM METCALFE

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

03/06/093 June 2009 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