Advanced company searchLink opens in new window

WMSR LIMITED

Company number 06569480

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2021 TM01 Termination of appointment of Darren Lewis as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of Kirsten Dungan as a director on 6 May 2021
21 Feb 2021 CS01 Confirmation statement made on 26 October 2019 with no updates
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2020 DS01 Application to strike the company off the register
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 AD01 Registered office address changed from 2a Southview Park Marsack Street Caversham Reading RG4 5AF England to Apart 602 3 Pearson Square London W1T 3BG on 9 May 2019
03 Dec 2018 AAMD Amended total exemption full accounts made up to 31 December 2017
28 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jan 2017 AP01 Appointment of Mr Darren Lewis as a director on 26 October 2016
04 Jan 2017 CS01 Confirmation statement made on 26 October 2016 with updates
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 100
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 100
01 Nov 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
12 Feb 2016 AD01 Registered office address changed from Berkshire House 252-256 Kings Road Reading RG1 4HP to 2a Southview Park Marsack Street Caversham Reading RG4 5AF on 12 February 2016
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013