WMT TRONCMASTER SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with updates |
08/07/248 July 2024 | Notification of Devonshire Group Services Limited as a person with significant control on 2024-05-31 |
08/07/248 July 2024 | Cessation of Moore Kingston Smith Llp as a person with significant control on 2024-05-31 |
12/06/2412 June 2024 | Cessation of Williamson Morton Thornton Llp as a person with significant control on 2024-05-31 |
12/06/2412 June 2024 | Termination of appointment of Adrian Edward Le Roux as a director on 2024-05-31 |
12/06/2412 June 2024 | Appointment of Daniel Trevor Martine as a director on 2024-05-31 |
12/06/2412 June 2024 | Notification of Moore Kingston Smith Llp as a person with significant control on 2024-05-31 |
12/06/2412 June 2024 | Appointment of Matthew James Meadows as a director on 2024-05-31 |
12/06/2412 June 2024 | Current accounting period extended from 2025-03-31 to 2025-04-30 |
12/06/2412 June 2024 | Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2024-06-12 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02 |
02/05/232 May 2023 | Change of details for Williamson Morton Thornton Llp as a person with significant control on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
18/01/2318 January 2023 | Termination of appointment of Elizabeth Ellen Irvine as a director on 2022-12-31 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-13 with updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
10/03/2010 March 2020 | 27/02/20 STATEMENT OF CAPITAL GBP 1000 |
12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
25/01/1925 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD LE ROUX / 31/07/2018 |
07/08/187 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE WILLIAMSON / 31/07/2018 |
31/07/1831 July 2018 | PSC'S CHANGE OF PARTICULARS / WILLIAMSON MORTON THORNTON LLP / 31/07/2018 |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 2ND FLOOR 45 GROSVENOR ROAD ST ALBANS HERTS AL1 3AW UNITED KINGDOM |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
07/03/167 March 2016 | DIRECTOR APPOINTED MRS ELIZABETH ELLEN IRVINE |
09/06/159 June 2015 | ADOPT ARTICLES 12/05/2015 |
29/05/1529 May 2015 | 12/05/15 STATEMENT OF CAPITAL GBP 101000 |
28/05/1528 May 2015 | 12/05/15 STATEMENT OF CAPITAL GBP 1000 |
28/05/1528 May 2015 | DIRECTOR APPOINTED PETER DAVIES |
13/03/1513 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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