WILSON PYM MAY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 08/09/258 September 2025 New | Confirmation statement made on 2025-09-02 with updates |
| 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 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 02/09/242 September 2024 | Confirmation statement made on 2024-09-02 with updates |
| 10/07/2410 July 2024 | Total exemption full accounts made up to 2024-05-31 |
| 17/06/2417 June 2024 | Cessation of Adam Derek May as a person with significant control on 2024-04-01 |
| 17/06/2417 June 2024 | Termination of appointment of Adam Derek May as a director on 2024-04-01 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/02/2423 February 2024 | Change of details for Mr Gary Alan Wilson as a person with significant control on 2024-02-23 |
| 23/02/2423 February 2024 | Cessation of Andrew John Pym as a person with significant control on 2024-02-23 |
| 23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
| 29/01/2429 January 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/03/233 March 2023 | Confirmation statement made on 2023-03-01 with updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 06/01/206 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 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 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PYM |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 27/03/1727 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 903 |
| 27/03/1727 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 903 |
| 24/03/1724 March 2017 | 20/03/17 STATEMENT OF CAPITAL GBP 903 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 28/04/1628 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 16/03/1516 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/04/147 April 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 08/03/138 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 08/03/128 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WILSON / 08/03/2012 |
| 08/03/128 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
| 23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/04/1120 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
| 19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WILSON / 01/04/2011 |
| 03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 08/03/108 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PYM / 08/03/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ALAN WILSON / 08/03/2010 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM DEREK MAY / 08/03/2010 |
| 10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 11/03/0911 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 10/03/0910 March 2009 | APPOINTMENT TERMINATED SECRETARY GARY WILSON |
| 02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 84 ISLEWORTH ROAD EXETER EX41RG |
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 05/08/085 August 2008 | VARYING SHARE RIGHTS AND NAMES |
| 11/03/0811 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
| 11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
| 10/12/0610 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 26/06/0626 June 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/05/06 |
| 07/03/067 March 2006 | 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