WSM OPERATIONS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
01/03/251 March 2025 | Compulsory strike-off action has been discontinued |
27/02/2527 February 2025 | Confirmation statement made on 2024-06-15 with no updates |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-30 |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
26/02/2426 February 2024 | Confirmation statement made on 2023-06-15 with no updates |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-30 |
11/10/2211 October 2022 | Certificate of change of name |
06/10/226 October 2022 | Confirmation statement made on 2022-06-15 with updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
17/11/2117 November 2021 | Compulsory strike-off action has been discontinued |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
16/11/2116 November 2021 | First Gazette notice for compulsory strike-off |
12/11/2112 November 2021 | Confirmation statement made on 2021-05-31 with no updates |
07/07/217 July 2021 | Micro company accounts made up to 2020-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
27/05/2027 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19 |
27/02/2027 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
03/10/193 October 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
31/05/1931 May 2019 | 31/05/19 STATEMENT OF CAPITAL GBP 6520000 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
30/05/1930 May 2019 | COMPANY NAME CHANGED CITY OF LONDON EXCHANGE LIMITED CERTIFICATE ISSUED ON 30/05/19 |
28/01/1928 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/07/1822 July 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
15/06/1815 June 2018 | COMPANY NAME CHANGED EBOURSE LIMITED CERTIFICATE ISSUED ON 15/06/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY PHILOMENA PRENDERGAST |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
14/09/1614 September 2016 | SUB-DIVISION 01/08/16 |
05/07/165 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | DISS40 (DISS40(SOAD)) |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
03/05/163 May 2016 | FIRST GAZETTE |
24/10/1524 October 2015 | DISS40 (DISS40(SOAD)) |
23/10/1523 October 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
15/09/1515 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/02/1522 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY PHILOMENA PRENDERGAST / 01/12/2013 |
02/09/142 September 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/04/1414 April 2014 | 07/04/14 STATEMENT OF CAPITAL GBP 520000 |
19/12/1319 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/12/1319 December 2013 | COMPANY NAME CHANGED ANGLO INDIAN INVESTMENT LIMITED CERTIFICATE ISSUED ON 19/12/13 |
22/05/1322 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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