WM CONTROLS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-08-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

17/10/2317 October 2023 Resolutions

View Document

17/10/2317 October 2023 Memorandum and Articles of Association

View Document

17/10/2317 October 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN MILLAR

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MILLAR

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MILLAR

View Document

27/11/1827 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GRAHAM MILLAR

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 CESSATION OF WILLIAM MILLAR AS A PSC

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 DIRECTOR APPOINTED MR NATHAN ROBERT MILLAR

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR WILLIAM GRAHAM MILLAR

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 45B BALLYBLACK ROAD NEWTOWNARDS CO DOWN BT22 2AZ

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/11/1110 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 100

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/11/0919 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 SECRETARY APPOINTED MR CHRISTOPHER DAVID MILLAR

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR CHRISTOPHER DAVID MILLAR

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MILLAR / 09/11/2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR YVONNE MILLAR

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY YVONNE MILLAR

View Document

18/12/0818 December 2008 06/11/08

View Document

28/10/0828 October 2008 31/08/08 ANNUAL ACCTS

View Document

23/10/0823 October 2008 UPDATED MEM AND ARTS

View Document

23/10/0823 October 2008 CHANGE OF ARD

View Document

21/10/0821 October 2008 RESOLUTION TO CHANGE NAME

View Document

21/10/0821 October 2008 CERT CHANGE

View Document

04/09/084 September 2008 30/11/07 ANNUAL ACCTS

View Document

19/11/0719 November 2007 06/11/07 ANNUAL RETURN SHUTTLE

View Document

22/11/0622 November 2006 CHANGE IN SIT REG ADD

View Document

22/11/0622 November 2006 CHANGE OF DIRS/SEC

View Document

22/11/0622 November 2006 CHANGE OF DIRS/SEC

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information