WML CONTRACTING 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 |
---|---|
08/08/258 August 2025 New | Confirmation statement made on 2025-07-18 with no updates |
09/05/259 May 2025 | Total exemption full accounts made up to 2024-07-30 |
23/09/2423 September 2024 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AH England to Unit 6 Willow Road Castle Donington Derby DE74 2NP on 2024-09-23 |
18/09/2418 September 2024 | Registration of charge 108745590002, created on 2024-09-18 |
30/07/2430 July 2024 | Annual accounts for year ending 30 Jul 2024 |
03/06/243 June 2024 | Total exemption full accounts made up to 2023-07-30 |
24/02/2424 February 2024 | Registration of charge 108745590001, created on 2024-02-21 |
12/09/2312 September 2023 | Director's details changed for Mr Wayne Lydon on 2023-09-12 |
12/09/2312 September 2023 | Director's details changed for Clare Lydon on 2023-09-12 |
18/08/2318 August 2023 | Micro company accounts made up to 2022-07-30 |
31/07/2331 July 2023 | Current accounting period shortened from 2022-07-31 to 2022-07-30 |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-18 with no updates |
20/06/2320 June 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 42-44 Bishopsgate London EC2N 4AH on 2023-06-20 |
20/06/2320 June 2023 | Director's details changed for Mr Wayne Lydon on 2023-06-20 |
21/03/2321 March 2023 | Appointment of Clare Lydon as a director on 2023-03-21 |
07/03/237 March 2023 | Registered office address changed from Unit 6 Willow Road Willow Industrial Park Castle Donnington,Derbyshire DE74 2NP England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-07 |
07/03/237 March 2023 | Registered office address changed from 11B Foxhills Kegworth Derby DE74 2FD England to Unit 6 Willow Road Willow Industrial Park Castle Donnington,Derbyshire DE74 2NP on 2023-03-07 |
07/03/237 March 2023 | Director's details changed for Mr Wayne Lydon on 2023-03-07 |
30/07/2230 July 2022 | Annual accounts for year ending 30 Jul 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-18 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/06/2130 June 2021 | Micro company accounts made up to 2020-07-31 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/03/2024 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
07/08/197 August 2019 | REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 11B 11B FOXHILLS KEGWORTH DERBY DE74 2FD ENGLAND |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 21 ORCHARD WAY SANDIACRE NOTTINGHAM NG10 5NF ENGLAND |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM FLAT 5 DUNLIN HOUSE 51 MILLWARD DRIVE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2BX ENGLAND |
09/03/189 March 2018 | REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 5 DUNLIN HOUSE 51 MILWARD DRIVE BLETCHLEY MK2 2BX UNITED KINGDOM |
19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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