WM SYSTEM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Registered office address changed from 2nd Floor 14 Castle Street Liverpool L2 0NE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 2025-08-19 |
10/04/2510 April 2025 | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Resolutions |
10/04/2510 April 2025 | Declaration of solvency |
10/04/2510 April 2025 | Registered office address changed from 3 Ffordd Celyn Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ to 2nd Floor 14 Castle Street Liverpool L2 0NE on 2025-04-10 |
01/04/251 April 2025 | Total exemption full accounts made up to 2025-03-31 |
01/04/251 April 2025 | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
17/05/2417 May 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/10/2326 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-25 with updates |
20/10/2120 October 2021 | Termination of appointment of Katy Shan Morgan Williams as a secretary on 2021-08-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/05/2023 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
20/05/1920 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/05/189 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/05/1731 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 6 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / OWAIN LLYR WILLIAMS / 18/02/2015 |
18/02/1518 February 2015 | Annual return made up to 6 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/01/148 January 2014 | Annual return made up to 6 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/05/1315 May 2013 | SECRETARY APPOINTED MRS KATY SHAN MORGAN WILLIAMS |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 6 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 6 January 2012 with full list of shareholders |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM WATERGATE HOUSE, 3 FFORDD CELYN LON PARCWR BUSINESS PARK RUTHIN DENBIGHSHIRE LL15 1NJ |
02/02/112 February 2011 | Annual return made up to 6 January 2011 with full list of shareholders |
04/01/114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, SECRETARY BETHAN WILLIAMS |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OWAIN LLYR WILLIAMS / 01/11/2009 |
08/02/108 February 2010 | Annual return made up to 6 January 2010 with full list of shareholders |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/02/0923 February 2009 | RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/02/087 February 2008 | SECRETARY'S PARTICULARS CHANGED |
07/02/087 February 2008 | RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS |
07/02/087 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/02/0727 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/03/069 March 2006 | RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | SECRETARY'S PARTICULARS CHANGED |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: WATERGATE HOUSE LON PARCWR BUSINESS PARK RUTHIN DENBIGHSHIRE LL15 1NJ |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/02/042 February 2004 | RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS |
03/03/033 March 2003 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: C/O UKBF LIMITED OFFICE 2 16 NEW STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 8UW |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | NEW DIRECTOR APPOINTED |
21/02/0321 February 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
13/01/0313 January 2003 | SECRETARY RESIGNED |
13/01/0313 January 2003 | DIRECTOR RESIGNED |
06/01/036 January 2003 | 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