WSM LIMITED
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | First Gazette notice for compulsory strike-off |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
09/12/239 December 2023 | Compulsory strike-off action has been discontinued |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-02-28 |
24/05/2324 May 2023 | Compulsory strike-off action has been suspended |
24/05/2324 May 2023 | Compulsory strike-off action has been suspended |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | First Gazette notice for compulsory strike-off |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
18/03/2318 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Confirmation statement made on 2021-01-26 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/01/203 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | DISS40 (DISS40(SOAD)) |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
12/02/1912 February 2019 | FIRST GAZETTE |
18/04/1818 April 2018 | DISS40 (DISS40(SOAD)) |
17/04/1817 April 2018 | FIRST GAZETTE |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES YOUNGER |
04/07/174 July 2017 | PSC'S CHANGE OF PARTICULARS / MR CHARLES PATRICK JAMES YOUNGER / 01/06/2017 |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR LEWIS CHARLES YOUNGER |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
18/01/1718 January 2017 | DISS40 (DISS40(SOAD)) |
17/01/1717 January 2017 | FIRST GAZETTE |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
15/03/1615 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/12/1515 December 2015 | DIRECTOR APPOINTED MR CHARLES PATRICK JAMES YOUNGER |
15/12/1515 December 2015 | APPOINTMENT TERMINATED, DIRECTOR LEWIS YOUNGER |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM FLAT 2 39 CHESTER ROAD CHESTER ROAD POOLE DORSET BH13 6DE UNITED KINGDOM |
17/02/1517 February 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