About

Registered Number: 04628912
Date of Incorporation: 06/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 3 Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire, LL15 1NJ

 

Having been setup in 2003, Wm System Ltd has its registered office in Ruthin in Denbighshire, it's status at Companies House is "Active". The companies director is listed as Williams, Katy Shan Morgan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Katy Shan Morgan 14 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 08 January 2014
AP03 - Appointment of secretary 15 May 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
TM01 - Termination of appointment of director 04 January 2011
TM02 - Termination of appointment of secretary 16 December 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
AA - Annual Accounts 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
AA - Annual Accounts 19 April 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
287 - Change in situation or address of Registered Office 08 March 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 02 February 2004
287 - Change in situation or address of Registered Office 03 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
225 - Change of Accounting Reference Date 21 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 06 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.