WFM PRINT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2024-11-30 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
10/06/2410 June 2024 | Total exemption full accounts made up to 2023-11-30 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/12/2117 December 2021 | Cessation of Paul David Wood as a person with significant control on 2021-12-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
17/07/1917 July 2019 | 30/11/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
20/04/1820 April 2018 | 30/11/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 6 ORCHARD BUSINESS CENTRE NORTH FARM ROAD TUNBRIDGE WELLS KENT TN1 2XF UNITED KINGDOM |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
10/02/1710 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
10/02/1710 February 2017 | REGISTERED OFFICE CHANGED ON 10/02/2017 FROM 6 6 ORCHARD BUSINESS CENTRE NORTH FARM ROAD TUNBRIDGE WELLS KENT TN2 3XF UNITED KINGDOM |
22/01/1722 January 2017 | REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 18D-18G CHAPMAN WAY TUNBRIDGE WELLS KENT TN2 3EF ENGLAND |
15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM UNIT 3A VALLEY INDUSTRIES HADLOW ROAD TONBRIDGE KENT TN11 0AH |
06/07/166 July 2016 | CURREXT FROM 31/05/2016 TO 30/11/2016 |
24/05/1624 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
04/06/154 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA MILBERY / 27/04/2013 |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA COOPER / 27/04/2013 |
22/05/1322 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS JAMES FOWLER / 22/05/2013 |
22/05/1322 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / LAURA MILBERY / 27/04/2013 |
22/05/1322 May 2013 | CHANGE PERSON AS SECRETARY |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/06/127 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
20/05/1020 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
22/03/1022 March 2010 | 16/03/10 STATEMENT OF CAPITAL GBP 100.00 |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD |
15/09/0915 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/098 July 2009 | DIRECTOR AND SECRETARY APPOINTED LAURA MILBERY |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WFM PRINT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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