WMM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from 59 Morningfield Mews Aberdeen AB15 4ER Scotland to Phoenix Weights Fountainbleau Newburgh Ellon AB41 6AL on 2025-08-14

View Document

24/07/2524 July 2025 NewMicro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

08/08/238 August 2023 Cessation of Peter Joelsson as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Notification of Stuart Melville as a person with significant control on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Peter Joelsson as a director on 2023-08-08

View Document

08/08/238 August 2023 Appointment of Mr Stuart Mccallum Melville as a director on 2023-08-08

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Appointment of Mr Stuart Melville as a secretary on 2022-05-04

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

15/07/1915 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOELSSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

06/06/186 June 2018 COMPANY NAME CHANGED LIFTING SAFETY AND MARINE LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

21/08/1721 August 2017 CESSATION OF STUART MCCALLUM MELVILLE AS A PSC

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR PETER JOELSSON

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR STUART MELVILLE

View Document

13/07/1713 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR STUART MCCALLUM MELVILLE

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILNE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/10/1514 October 2015 DIRECTOR APPOINTED MR STUART MELVILLE

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MELVILLE

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MILNE / 01/10/2015

View Document

10/10/1510 October 2015 REGISTERED OFFICE CHANGED ON 10/10/2015 FROM 4 KINGSWELLS AVENUE KINGSWELLS ABERDEEN GRAMPIAN AB15 8TG UNITED KINGDOM

View Document

15/09/1515 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information