Advanced company searchLink opens in new window

WRM HOLDINGS LIMITED

Company number NI655272

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)
10 Apr 2024 AA Group of companies' accounts made up to 30 June 2023
29 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
05 Apr 2023 AA Group of companies' accounts made up to 30 June 2022
07 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
27 May 2022 AA Group of companies' accounts made up to 30 June 2021
30 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
12 Mar 2021 AA Group of companies' accounts made up to 30 June 2020
10 Nov 2020 SH08 Change of share class name or designation
31 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
31 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
03 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
13 Jun 2019 AA01 Current accounting period shortened from 31 August 2019 to 30 June 2019
16 May 2019 AD01 Registered office address changed from 14 Great Victoria Street Belfast BT2 7BA United Kingdom to Radiant Works Sunwich Street Ravenhill Avenue Belfast BT6 8HR on 16 May 2019
05 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2019 SH02 Sub-division of shares on 13 March 2019
27 Mar 2019 MR01 Registration of charge NI6552720001, created on 22 March 2019
14 Mar 2019 PSC01 Notification of John David Randall as a person with significant control on 13 March 2019
14 Mar 2019 PSC01 Notification of John Henry Wilkins as a person with significant control on 13 March 2019
14 Mar 2019 PSC01 Notification of Donald Monaghan as a person with significant control on 13 March 2019
14 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 14 March 2019
13 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 100
18 Feb 2019 PSC08 Notification of a person with significant control statement
30 Jan 2019 PSC07 Cessation of John Henry Wilkins as a person with significant control on 31 December 2018
30 Jan 2019 PSC07 Cessation of Donald Monaghan as a person with significant control on 31 December 2018
30 Jan 2019 PSC07 Cessation of John David Randall as a person with significant control on 31 December 2018