WMSKI (WILD) LIMITED

Company Documents

DateDescription
05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 06/04/2016

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WATERMARK COTSWOLDS LIMITED

View Document

26/07/1726 July 2017 CESSATION OF MICHAEL JOHN WALKER AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR MAXWELL HUGH THOMAS

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM C/O BESPOKE TAX ACCOUNTANTS LTD DELTA PLACE 27 BATH ROAD CHELTENHAM GL53 7TH ENGLAND

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM SUMMER LAKE SPINE ROAD SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5LW

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WALKER

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAXWELL THOMAS

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/08/1422 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/07/1330 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/02/136 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBNEY

View Document

20/08/1220 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED WMSKI LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

02/12/112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM ISIS LAKES SPINE ROAD EAST, SOUTH CERNEY CIRCENCESTER GLOUCESTERSHIRE GL7 5TL

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL HUGH THOMAS / 23/03/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR WILLIAM LUKE GIBNEY

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD THOMAS

View Document

05/08/105 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER COLEMAN

View Document

12/08/0812 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED HOWARD MICHAEL THOMAS

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED MAXWELL HUGH THOMAS

View Document

28/02/0828 February 2008 SECRETARY APPOINTED CHRISTOPHER JOHN COLEMAN

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/04/08

View Document

26/07/0726 July 2007 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