WMS METALS LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 11/11/2511 November 2025 New | Compulsory strike-off action has been suspended |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 07/10/257 October 2025 New | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-01-31 |
| 19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
| 19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | |
| 10/12/2410 December 2024 | |
| 10/12/2410 December 2024 | |
| 10/12/2410 December 2024 | |
| 10/12/2410 December 2024 |
| 29/08/2429 August 2024 | Notification of Mujahid Khan as a person with significant control on 2024-08-23 |
| 27/08/2427 August 2024 | Confirmation statement made on 2024-07-21 with updates |
| 27/08/2427 August 2024 | Appointment of Mr Mujahid Khan as a director on 2024-08-14 |
| 11/06/2411 June 2024 | Registered office address changed from Unit 1B Old Park Road Old Park Industrial Estate Wednesbury WS10 9LR England to 95 High Street Grimethorpe Barnsley S72 7BD on 2024-06-11 |
| 30/04/2430 April 2024 | Appointment of Mr Davy John Foy as a director on 2024-04-20 |
| 28/03/2428 March 2024 | Termination of appointment of Fahed Hussain as a director on 2024-03-17 |
| 28/03/2428 March 2024 | Cessation of Fahed Hussain as a person with significant control on 2024-03-05 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 22/01/2422 January 2024 | Director's details changed for Mr Fahed Hussain on 2024-01-22 |
| 22/01/2422 January 2024 | Change of details for Mr Fahed Hussain as a person with significant control on 2024-01-22 |
| 16/08/2316 August 2023 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1B Old Park Road Old Park Industrial Estate Wednesbury WS10 9LR on 2023-08-16 |
| 15/08/2315 August 2023 | Certificate of change of name |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-21 with updates |
| 23/01/2323 January 2023 | Incorporation |
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