WMI SIMPSONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

17/12/2017 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

24/01/2024 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

24/12/1824 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR JUSTIN RONALD PROTHEROE

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS THERESA PHILLIPS

View Document

11/01/1811 January 2018 CESSATION OF PAUL DAYMOND AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY PAUL DAYMOND

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DAYMOND

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 944/946 HIGH ROAD NORTH FINCHLEY LONDON N12 9RT

View Document

15/07/1415 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/143 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIDLEY MULHOLLAND / 28/02/2014

View Document

16/11/1316 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIDLEY MULHOLLAND / 22/06/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAYMOND / 22/06/2010

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL DAYMOND / 19/06/2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MULHOLLAND / 19/06/2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

09/07/029 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 9 ARGYLL STREET LONDON W1V 2AT

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

15/07/9815 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 RETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

27/04/9627 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 COMPANY NAME CHANGED W.M.I. (SERVICES) LIMITED CERTIFICATE ISSUED ON 27/03/96

View Document

26/03/9626 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/08/943 August 1994 RETURN MADE UP TO 22/06/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/07/936 July 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

04/07/924 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 REGISTERED OFFICE CHANGED ON 16/12/91 FROM: 9 ARGYLL STREET LONDON W1V 2AT

View Document

16/12/9116 December 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: BRITANNIA HOUSE 1 PARKWAY LONDON NW1 7PG

View Document

16/10/9016 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/909 July 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/07/895 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

06/09/886 September 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

15/10/8715 October 1987 RETURN MADE UP TO 31/08/84; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/10/8715 October 1987 REGISTERED OFFICE CHANGED ON 15/10/87 FROM: 25 ARCHWAY ROAD ARCHWAY LONDON N19

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

24/08/8724 August 1987 DISSOLUTION DISCONTINUED

View Document

11/02/8311 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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