Advanced company searchLink opens in new window

WM TYRES MOBILE SERVICES LTD

Company number 08959854

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
04 Dec 2024 CS01 Confirmation statement made on 16 November 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
04 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
25 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
21 Aug 2018 PSC01 Notification of Parthakh Singh Sunder as a person with significant control on 15 August 2018
21 Aug 2018 AP01 Appointment of Mr Parthakh Singh Sunder as a director on 15 August 2018
21 Aug 2018 TM01 Termination of appointment of Jasraj Singh Dhanda as a director on 15 August 2018
21 Aug 2018 PSC07 Cessation of Jasraj Singh Dhanda as a person with significant control on 15 August 2018
02 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
30 Sep 2016 AA Micro company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AD01 Registered office address changed from 2 Premier House Rolfe Street Smethwick West Midlands B66 2AA to Premier House Rolfe Street Smethwick West Midlands B66 2AA on 8 April 2015