WSM OPERATIONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Confirmation statement made on 2024-06-15 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-06-15 with no updates

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-30

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

06/10/226 October 2022 Confirmation statement made on 2022-06-15 with updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

17/11/2117 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/05/19 STATEMENT OF CAPITAL GBP 6520000

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

30/05/1930 May 2019 COMPANY NAME CHANGED CITY OF LONDON EXCHANGE LIMITED CERTIFICATE ISSUED ON 30/05/19

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

15/06/1815 June 2018 COMPANY NAME CHANGED EBOURSE LIMITED CERTIFICATE ISSUED ON 15/06/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY PHILOMENA PRENDERGAST

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 SUB-DIVISION 01/08/16

View Document

05/07/165 July 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 DISS40 (DISS40(SOAD))

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

23/10/1523 October 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/02/1522 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY PHILOMENA PRENDERGAST / 01/12/2013

View Document

02/09/142 September 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 07/04/14 STATEMENT OF CAPITAL GBP 520000

View Document

19/12/1319 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/12/1319 December 2013 COMPANY NAME CHANGED ANGLO INDIAN INVESTMENT LIMITED CERTIFICATE ISSUED ON 19/12/13

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information