WSM SERVICES LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Cessation of Paul Justin Windsor as a person with significant control on 2023-05-18

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

06/05/256 May 2025 Notification of Wendy Patterson as a person with significant control on 2023-05-18

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-07-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

16/03/2416 March 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED TRACEY SMITH

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE DICKSON

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DICKSON / 16/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DELORES MCCUBBIN / 16/03/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE LEE / 16/03/2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM PINNACLE HOUSE 17-25 HARTFIELD ROAD WIMBLEDON LONDON SW19 3SE

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 4TH FLOOR PINNACLE HOUSE 17-25 HARTFIELD ROAD LONDON SW19 3SE

View Document

08/05/148 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY BOWER

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DICKSON / 23/03/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DELORES MCCUBBIN / 02/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DICKSON / 02/04/2012

View Document

08/05/128 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE LEE / 02/04/2012

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY LUCY BOWER

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JOANNA KELLY / 12/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCY JOANNA KELLY / 12/11/2009

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

07/05/097 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

20/05/9820 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 RETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

04/06/964 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

04/06/964 June 1996 EXEMPTION FROM APPOINTING AUDITORS 29/05/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

12/06/9512 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

24/05/9424 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED STEBBING & ASSOCIATES (CORPORATE SECRETARIES) LIMITED CERTIFICATE ISSUED ON 01/09/92

View Document

28/08/9228 August 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/08/92

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 NEW DIRECTOR APPOINTED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

03/03/913 March 1991 SECT 252, 366A, 386 31/12/90

View Document

24/02/9124 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

04/09/894 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

04/09/894 September 1989 NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/07/89

View Document

27/07/8927 July 1989 COMPANY NAME CHANGED BALAHURST LIMITED CERTIFICATE ISSUED ON 28/07/89

View Document

02/05/892 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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