MICHAEL WILSON & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

13/02/2313 February 2023 Director's details changed for Mr Thomas Cameron Wilson on 2023-02-13

View Document

13/02/2313 February 2023 Secretary's details changed

View Document

13/02/2313 February 2023 Registered office address changed from 9 North Street Greetland Halifax HX4 8DQ United Kingdom to Connoisseur Works Atlas Mill Road Brighouse HD6 1ES on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Thomas Cameron Wilson as a person with significant control on 2023-02-13

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM AINLEY INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062351450002

View Document

28/06/1928 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062351450001

View Document

24/06/1924 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/05/164 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062351450002

View Document

06/05/156 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVEY INGLE / 17/12/2014

View Document

29/12/1429 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVEY INGLE / 17/12/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CAMERON WILSON / 01/11/2013

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CAMERON WILSON / 01/11/2013

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062351450001

View Document

07/05/137 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM UNIT 3 MOUNT WORKS QUEBEC STREET ELLAND WEST YORKSHIRE HX5 9AN ENGLAND

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SAIL ADDRESS CHANGED FROM: VERNON HOUSE 40 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5LS ENGLAND

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/03/1227 March 2012 ALTER ARTICLES 14/03/2012

View Document

27/03/1227 March 2012 ARTICLES OF ASSOCIATION

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CAMERON WILSON / 21/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CAMERON WILSON / 21/10/2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS CAMERON WILSON / 21/10/2011

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 SAIL ADDRESS CREATED

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM BANK END HOUSE 39 BANKS END ROAD, UPPER EDGE ELLAND HX5 9JZ

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR DAVEY INGLE

View Document

06/01/116 January 2011 PREVEXT FROM 31/05/2010 TO 31/10/2010

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

16/09/0916 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0912 September 2009 COMPANY NAME CHANGED WILSON HIGH LEVEL MAINTENANCE SPECIALISTS LIMITED CERTIFICATE ISSUED ON 14/09/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 COMPANY NAME CHANGED HIGH LEVEL MAINTENANCE SPECIALISTS LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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