WMS SAFE & SOUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Bernard Gerald Pierre Rousseau as a director on 2024-04-04

View Document

16/11/2316 November 2023 Termination of appointment of Robin Patrick Goodwin Cundell as a director on 2023-11-06

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

08/10/238 October 2023 Termination of appointment of Craig Ian Grant as a director on 2023-09-29

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023

View Document

02/03/232 March 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

02/03/232 March 2023

View Document

24/02/2324 February 2023

View Document

24/02/2324 February 2023

View Document

05/02/235 February 2023 Termination of appointment of Neil Timothy Monks as a director on 2022-11-21

View Document

01/03/221 March 2022 Termination of appointment of Yogarani Ponnuthurai as a director on 2022-02-28

View Document

18/01/2218 January 2022 Appointment of Mr Neil Timothy Monks as a director on 2022-01-17

View Document

18/01/2218 January 2022 Appointment of Mr Robin Patrick Goodwin Cundell as a director on 2022-01-17

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN COLINSWOOD

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN COLINSWOOD

View Document

18/03/2018 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

18/03/2018 March 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

22/01/2022 January 2020 ADOPT ARTICLES 08/01/2020

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BROOKS

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GINGER

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR BERNARD GERALD PIERRE ROUSSEAU

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR MARTIN ROBERT QUAIL

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MRS YOGARANI PONNUTHURAI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 CESSATION OF CHRISTOPHER GEORGE BROOKS AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF PETER WILLIAM GINGER AS A PSC

View Document

17/07/1917 July 2019 CESSATION OF JOHN COLINSWOOD AS A PSC

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC STONE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

19/07/1719 July 2017 CESSATION OF ERIC STONE AS A PSC

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM WARRANTY SUITE THAME HOUSE THAME ROAD HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8HU

View Document

13/07/1513 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/08/1231 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/08/1125 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR ERIC STONE

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COLINSWOOD / 01/01/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE BROOKS / 01/01/2011

View Document

25/08/1125 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM GINGER / 01/01/2011

View Document

25/08/1125 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN COLINSWOOD / 01/01/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/12/1021 December 2010 COMPANY NAME CHANGED WARRANTY MANAGEMENT SPECIALISTS LTD CERTIFICATE ISSUED ON 21/12/10

View Document

22/07/1022 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM WARRANTY HOUSE WYCOMBE ROAD STUDLEY GREEN HIGH WYCOMBE BUCKS HP14 3XA

View Document

04/08/084 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: DORCHESTER HOUSE 15 DORCHESTER PLACE THAME OXFORDSHIRE OX9 2DL

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: THE OLD POST OFFICE WYCOMBE ROAD STUDLEY GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3XA

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: THE GRANARY BARN CHADWELL HILL FARM LOWER ICKNIELD WAY LONGWICK BUCKINGHAMSHIRE NP27 9RL

View Document

01/06/041 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: CHADWELL HILL FARM LOWER ICKNIELD WAY LONGWICK, PRINCES RISBOROUGH BUCKS HP27 9RL

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

11/07/0311 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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