WSM LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

24/05/2324 May 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

17/03/2317 March 2023 Confirmation statement made on 2021-01-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

18/04/1818 April 2018 DISS40 (DISS40(SOAD))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES YOUNGER

View Document

04/07/174 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES PATRICK JAMES YOUNGER / 01/06/2017

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR LEWIS CHARLES YOUNGER

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/12/1515 December 2015 DIRECTOR APPOINTED MR CHARLES PATRICK JAMES YOUNGER

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR LEWIS YOUNGER

View Document

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

View Document

17/02/1517 February 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