WML (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Purchase of own shares. |
12/05/2512 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-08 with updates |
03/04/253 April 2025 | Resolutions |
03/04/253 April 2025 | Memorandum and Articles of Association |
01/04/251 April 2025 | Second filing of Confirmation Statement dated 2023-04-08 |
31/03/2531 March 2025 | Cessation of George Grant Michie as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of George Grant Michie as a director on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mrs Louise Watson as a director on 2025-03-31 |
31/03/2531 March 2025 | Notification of Louise Watson as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Change of details for Mr Neil Kennedy Watson as a person with significant control on 2025-03-31 |
20/08/2420 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
04/08/234 August 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-04-30 |
23/09/2223 September 2022 | Change of share class name or designation |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Memorandum and Articles of Association |
23/09/2223 September 2022 | Resolutions |
23/09/2223 September 2022 | Particulars of variation of rights attached to shares |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM MUIRTOWN BUSINESS CENTRE UNIT 3 7A CANAL ROAD INVERNESS IV3 8NF |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/04/1919 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
09/01/189 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
13/04/1713 April 2017 | 08/04/17 Statement of Capital gbp 100 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
05/05/165 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
23/04/1423 April 2014 | REGISTERED OFFICE CHANGED ON 23/04/2014 FROM MALTINGS BUSINESS CENTRE LONGMAN ROAD INVERNESS INVERNESS SHIRE IV1 1SD |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
08/05/138 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
05/04/135 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/05/1221 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
18/04/1118 April 2011 | REGISTERED OFFICE CHANGED ON 18/04/2011 FROM MALTINGS BUSINESS CENTRE LONGMAN ROAD INVERNESS INVERNESS SHIRE IV1 1SL |
18/04/1118 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
17/04/0917 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS; AMEND |
01/05/081 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/08/0411 August 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/04/0414 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
02/09/032 September 2003 | SECRETARY RESIGNED |
02/09/032 September 2003 | DIRECTOR RESIGNED |
02/09/032 September 2003 | NEW SECRETARY APPOINTED |
07/05/037 May 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
12/04/0212 April 2002 | DIRECTOR RESIGNED |
08/04/028 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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