Advanced company searchLink opens in new window

WMS SAFE & SOUND LIMITED

Company number 04830966

Filter by category

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)
29 Apr 2020 TM02 Termination of appointment of John Colinswood as a secretary on 19 April 2020
29 Apr 2020 TM01 Termination of appointment of John Colinswood as a director on 19 April 2020
18 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
18 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
22 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2020 AP01 Appointment of Mrs Yogarani Ponnuthurai as a director on 8 January 2020
20 Jan 2020 AP01 Appointment of Mr Martin Robert Quail as a director on 8 January 2020
20 Jan 2020 AP01 Appointment of Mr Bernard Gerald Pierre Rousseau as a director on 8 January 2020
20 Jan 2020 TM01 Termination of appointment of Christopher George Brooks as a director on 8 January 2020
20 Jan 2020 TM01 Termination of appointment of Peter William Ginger as a director on 8 January 2020
17 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with updates
17 Jul 2019 PSC07 Cessation of Peter William Ginger as a person with significant control on 30 June 2019
17 Jul 2019 PSC07 Cessation of John Colinswood as a person with significant control on 30 June 2019
17 Jul 2019 PSC07 Cessation of Christopher George Brooks as a person with significant control on 30 June 2019
21 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jul 2017 TM01 Termination of appointment of Eric Stone as a director on 25 July 2017
19 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
19 Jul 2017 PSC07 Cessation of Eric Stone as a person with significant control on 15 March 2017
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
10 May 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Apr 2016 AD01 Registered office address changed from Warranty Suite Thame House Thame Road Haddenham Aylesbury Buckinghamshire HP17 8HU to Suite 1, Oxford House Oxford Road Thame Oxfordshire OX9 2AH on 12 April 2016
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10