JOHN WILKINSON HEATING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 New

View Document

19/09/2519 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

19/09/2519 September 2025 New

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-24 with updates

View Document

06/11/246 November 2024 Registered office address changed from Unit 7a, the Warehouse Studios Glaziers Lane, Culcheth Warrington Cheshire WA3 4AQ England to Homeserve Cable Drive Walsall West Midlands WS2 7BN on 2024-11-06

View Document

08/10/248 October 2024 Registered office address changed from Homeserve Cable Drive Walsall WS2 7BN England to Unit 7a, the Warehouse Studios Glaziers Lane, Culcheth Warrington Cheshire WA3 4AQ on 2024-10-08

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

18/04/2418 April 2024 Director's details changed for Mr Jeremy John Strutt on 2024-04-18

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

31/10/2331 October 2023 Current accounting period shortened from 2024-05-31 to 2023-12-31

View Document

03/07/233 July 2023 Appointment of Mr Steven John Rollings as a director on 2023-06-30

View Document

03/07/233 July 2023 Appointment of Mr Jeremy John Strutt as a director on 2023-06-30

View Document

03/07/233 July 2023 Termination of appointment of Richard John Shepherd as a director on 2023-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023

View Document

20/02/2320 February 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

20/02/2320 February 2023

View Document

01/02/221 February 2022 Registered office address changed from C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL England to Cable Drive Cable Drive Walsall WS2 7BN on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mr Richard John Shepherd as a director on 2022-01-28

View Document

01/02/221 February 2022 Appointment of Anna Maughan as a secretary on 2022-01-28

View Document

01/02/221 February 2022 Notification of Homeserve Membership Limited as a person with significant control on 2022-01-28

View Document

01/02/221 February 2022 Cessation of John Richard Wilkinson as a person with significant control on 2022-01-28

View Document

05/01/225 January 2022 Registered office address changed from C/O Atherton Accountancy Limited Office 1&2 Buildmain Business Centre Laburnum Street Atherton M46 9FP United Kingdom to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 2022-01-05

View Document

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

13/12/2113 December 2021 Satisfaction of charge 076458510001 in full

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076458510001

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/11/185 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 12 BROWN STREET NORTH LEIGH WN7 1BU ENGLAND

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 52 CHURCH STREET LEIGH LANCASHIRE WN7 1AZ

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/06/169 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 37-39 LORD STREET LEIGH WN7 1BY UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILKINSON / 14/06/2012

View Document

24/05/1124 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company