WMT TRONCMASTER SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

08/07/248 July 2024 Notification of Devonshire Group Services Limited as a person with significant control on 2024-05-31

View Document

08/07/248 July 2024 Cessation of Moore Kingston Smith Llp as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Williamson Morton Thornton Llp as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Adrian Edward Le Roux as a director on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Daniel Trevor Martine as a director on 2024-05-31

View Document

12/06/2412 June 2024 Notification of Moore Kingston Smith Llp as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Matthew James Meadows as a director on 2024-05-31

View Document

12/06/2412 June 2024 Current accounting period extended from 2025-03-31 to 2025-04-30

View Document

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

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

02/05/232 May 2023 Change of details for Williamson Morton Thornton Llp as a person with significant control on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Elizabeth Ellen Irvine as a director on 2022-12-31

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 27/02/20 STATEMENT OF CAPITAL GBP 1000

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

25/01/1925 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN EDWARD LE ROUX / 31/07/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE WILLIAMSON / 31/07/2018

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / WILLIAMSON MORTON THORNTON LLP / 31/07/2018

View Document

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

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/03/1614 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MRS ELIZABETH ELLEN IRVINE

View Document

09/06/159 June 2015 ADOPT ARTICLES 12/05/2015

View Document

29/05/1529 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 101000

View Document

28/05/1528 May 2015 12/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

28/05/1528 May 2015 DIRECTOR APPOINTED PETER DAVIES

View Document

13/03/1513 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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