WM SOLUTIONS (UK) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/02/256 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

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

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

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

View Accounts

05/03/215 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

19/09/1919 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/05/1929 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

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

View Accounts

27/02/1827 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

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

View Accounts

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

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

View Accounts

05/02/165 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HARRY WHITEHEAD / 04/02/2016

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HARRY WHITEHEAD / 30/01/2015

View Document

30/01/1530 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 ADOPT ARTICLES 05/09/2014

View Document

28/10/1428 October 2014 05/09/14 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1423 October 2014 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAXFIELD

View Document

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

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM ORCHARD BARN RUSHTON TELFORD SHROPSHIRE TF6 5AG

View Document

09/01/149 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 23/12/13 STATEMENT OF CAPITAL GBP 92

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MAXFIELD

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED NT CENTRAL LTD CERTIFICATE ISSUED ON 22/11/13

View Document

24/10/1324 October 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED EDWARD HARRY WHITEHEAD

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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