WILSON PYM MAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

16/07/2516 July 2025 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 13 Hyde Road Paignton Devon TQ4 5BW on 2025-07-16

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Cessation of Adam Derek May as a person with significant control on 2024-04-01

View Document

17/06/2417 June 2024 Termination of appointment of Adam Derek May as a director on 2024-04-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Change of details for Mr Gary Alan Wilson as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Cessation of Andrew John Pym as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

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

View Document

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM THE INNOVATION CENTRE UNIVERSITY OF EXETER RENNES DRIVE EXETER DEVON EX4 4RN

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW PYM

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 903

View Document

27/03/1727 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 903

View Document

24/03/1724 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 903

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/04/1628 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/03/1516 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/04/147 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WILSON / 08/03/2012

View Document

08/03/128 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/04/1120 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WILSON / 01/04/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/03/108 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PYM / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WILSON / 08/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DEREK MAY / 08/03/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY GARY WILSON

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 84 ISLEWORTH ROAD EXETER EX41RG

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/08/085 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/05/06

View Document

07/03/067 March 2006 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