WILLIAMS VULCANISING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Appointment of Mr Lee Paul Murphy as a director on 2025-09-02 |
15/09/2515 September 2025 New | Confirmation statement made on 2025-09-15 with updates |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-21 with updates |
05/04/255 April 2025 | Confirmation statement made on 2025-02-27 with no updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Appointment of Mr Scott Thompson as a director on 2024-04-25 |
30/04/2430 April 2024 | Appointment of Mr Daniel Graham Glachan as a director on 2024-04-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/03/2424 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
07/04/227 April 2022 | Confirmation statement made on 2022-02-27 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/03/1818 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
25/12/1725 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/04/1612 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
12/04/1612 April 2016 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O RS ACCOUNTING SOLUTIONS 61 GRANGETHORPE DRIVE BURNAGE MANCHESTER M19 2NF |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/03/1518 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
31/12/1431 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/03/138 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/10/1222 October 2012 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 30 UNION STREET SOUTHPORT MERSEYSIDE PR9 0QE UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/03/122 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
22/07/1122 July 2011 | REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 55 HOGHTON STREET SOUTHPORT MERSEYSIDE PR9 0PG |
28/02/1128 February 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SPENCER WILLIAMS / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
26/03/0926 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
27/02/0927 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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