WKM TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

03/09/243 September 2024 Registered office address changed from 171a Mill Road Allanton Shotts Lanarkshire ML7 5DD to 4a Dyke Brow Harthill Shotts ML7 5QR on 2024-09-03

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/12/224 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/12/147 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 28 COOPER AVENUE CARLUKE SOUTH LANARKSHIRE ML8 5US

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA WHYTE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK KING

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN CARR / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR SANDRA WHYTE / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK KING / 27/01/2010

View Document

02/12/092 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 651

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR MARK HODGETTS

View Document

02/11/092 November 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED MR ANDREW COLIN CARR

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED DOCTOR MARK EDWARD HODGETTS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY JANE MICHORIUS

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MR MARCEL MICHORIUS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/03/0917 March 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK KING / 10/03/2009

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED DIRECTOR SANDRA WHYTE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR GORDON WHYTE

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 63 BROWNLEE ROAD LAW ML8 5JD

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 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