Advanced company searchLink opens in new window

WM SKI LIMITED

Company number 10118065

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)
24 Aug 2023 AA Total exemption full accounts made up to 30 April 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 CS01 Confirmation statement made on 10 April 2023 with updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2023 AP01 Appointment of Mrs Olessia Gontar Willybiro as a director on 25 August 2022
14 Feb 2023 AP01 Appointment of Mr Emile Antonio De Rosier Willybiro as a director on 25 August 2022
14 Feb 2023 AD01 Registered office address changed from 41 Wooteys Way Alton GU34 2JB England to 53 Kenyon Street London SW6 6JZ on 14 February 2023
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 100
08 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
23 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Jan 2022 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th United Kingdom to 41 Wooteys Way Alton GU34 2JB on 19 January 2022
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
22 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
11 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
13 Jun 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / michael john walker
11 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 13/06/2016 as it was factually inaccurate.