WSM OPTICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/03/2516 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

15/10/2415 October 2024

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mr Imran Hakim on 2022-01-16

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021

View Document

23/12/2123 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/01/2030 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

27/01/2027 January 2020 ADOPT ARTICLES 10/01/2020

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HO2 MANAGEMENT LIMITED

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 81 HIGH STREET WESTON-SUPER-MARE SOMERSET BS23 1HE UNITED KINGDOM

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR IMRAN HAKIM

View Document

23/01/2023 January 2020 CESSATION OF JAMES HARWOOD AS A PSC

View Document

23/01/2023 January 2020 CESSATION OF JAMES HARWOOD AS A PSC

View Document

23/01/2023 January 2020 CESSATION OF ALISON HARWOOD AS A PSC

View Document

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

View Accounts

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 3

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HARWOOD

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON HARWOOD / 22/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 31 SOVEREIGN CENTRE HIGH STREET WESTON-SUPER-MARE SOMERSET BS23 1HL

View Document

15/06/1715 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HARWOOD / 15/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON HARWOOD / 03/07/2012

View Document

09/03/129 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information