LEE WILSON BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Unaudited abridged accounts made up to 2025-03-31 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/08/2420 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2023-03-31 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/07/2015 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
12/07/1912 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 15 GUY COOK CLOSE GREAT CORNARD SUDBURY SUFFOLK CO10 0JX |
18/07/1818 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/04/147 April 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
28/04/1128 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE KLETTE / 19/06/2010 |
26/10/1026 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
26/10/1026 October 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE MARTIN WILSON / 01/10/2009 |
20/04/1020 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
05/04/095 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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