Advanced company searchLink opens in new window

WM SOLUTIONS (UK) LTD

Company number 08667985

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)
28 Oct 2014 SH10 Particulars of variation of rights attached to shares
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
23 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
23 Oct 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 August 2014
16 Sep 2014 TM01 Termination of appointment of Christopher Paul Maxfield as a director on 5 September 2014
23 Jan 2014 AD01 Registered office address changed from Orchard Barn Rushton Telford Shropshire TF6 5AG on 23 January 2014
09 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 92
03 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 92
22 Nov 2013 AP01 Appointment of Mr Christopher Paul Maxfield as a director
22 Nov 2013 CERTNM Company name changed nt central LTD\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
24 Oct 2013 AD01 Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 24 October 2013
24 Oct 2013 TM01 Termination of appointment of Peter Valaitis as a director
24 Oct 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
24 Oct 2013 AP01 Appointment of Edward Harry Whitehead as a director
29 Aug 2013 NEWINC Incorporation