WM SKI LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-04-10 with updates

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/02/2314 February 2023 Appointment of Mrs Olessia Gontar Willybiro as a director on 2022-08-25

View Document

14/02/2314 February 2023 Registered office address changed from 41 Wooteys Way Alton GU34 2JB England to 53 Kenyon Street London SW6 6JZ on 2023-02-14

View Document

14/02/2314 February 2023 Appointment of Mr Emile Antonio De Rosier Willybiro as a director on 2022-08-25

View Document

09/11/229 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/01/2219 January 2022 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th United Kingdom to 41 Wooteys Way Alton GU34 2JB on 2022-01-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

13/06/1613 June 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MICHAEL JOHN WALKER

View Document

11/04/1611 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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