WSMC LIMITED
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | FIRST GAZETTE |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE FELLICK / 20/12/2018 |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE FELLICK / 20/12/2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES |
20/12/1820 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FELLICK / 20/12/2018 |
06/04/186 April 2018 | 31/12/16 UNAUDITED ABRIDGED |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE FELLICK / 23/12/2017 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FELLICK / 23/12/2017 |
10/01/1810 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FELLICK / 23/12/2017 |
09/01/189 January 2018 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
24/01/1624 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ADAM ANKERS |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/11/1511 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FELLICK / 11/11/2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
07/01/157 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM UNIT 3E VINNETROW BUSINESS CENTRE VINNETROW ROAD RUNCTON CHICHESTER WEST SUSSEX PO20 1QH |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FELLICK / 04/04/2014 |
13/01/1413 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FELLICK / 01/12/2013 |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ANKERS / 01/12/2013 |
10/01/1410 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LEE FELLICK / 01/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/01/1211 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ANKERS / 22/12/2011 |
23/12/1023 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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