WM ACCOUNTING SOLUTIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 17/10/2517 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 | 
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-07 with no updates | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 23/09/2423 September 2024 | Unaudited abridged accounts made up to 2024-03-31 | 
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-07 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 04/12/234 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-07 with updates | 
| 05/05/235 May 2023 | Change of details for Mrs Wendy Iris Mauchline as a person with significant control on 2023-04-01 | 
| 05/05/235 May 2023 | Director's details changed for Mrs Wendy Iris Mauchline on 2023-04-01 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 03/07/213 July 2021 | Registered office address changed from 4 Brookside Tilburstow Hill Road South Godstone Godstone RH9 8JY United Kingdom to 38 Lyme Regis Road Banstead Surrey SM7 2EZ on 2021-07-03 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 21/11/1921 November 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 43 QUEENS COURT LIVERPOOL ROAD KINGSTON UPON THAMES KT2 7SY | 
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED | 
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 26/12/1626 December 2016 | 31/03/16 TOTAL EXEMPTION FULL | 
| 30/11/1630 November 2016 | COMPANY NAME CHANGED WM ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/16 | 
| 18/06/1618 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders | 
| 11/05/1611 May 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 06/02/166 February 2016 | 31/05/15 TOTAL EXEMPTION FULL | 
| 05/07/155 July 2015 | Annual return made up to 7 May 2015 with full list of shareholders | 
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 | 
| 27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 43 LIVERPOOL ROAD KINGSTON UPON THAMES SURREY KT2 7SY UNITED KINGDOM | 
| 07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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