NATION WILCOX SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Resolutions |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-16 with updates |
23/01/2523 January 2025 | Director's details changed for Andrew Neil Nation on 2025-01-23 |
02/12/242 December 2024 | Change of details for Nation Wilcox Limited as a person with significant control on 2016-04-06 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
29/10/2329 October 2023 | Total exemption full accounts made up to 2023-01-31 |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-16 with updates |
02/02/232 February 2023 | Termination of appointment of Neil William Nation as a director on 2022-04-13 |
02/02/232 February 2023 | Termination of appointment of Linda Joan Nation as a secretary on 2022-04-13 |
02/02/232 February 2023 | Termination of appointment of Linda Joan Nation as a director on 2022-04-13 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-01-31 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/12/1919 December 2019 | 31/01/19 TOTAL EXEMPTION FULL |
29/10/1929 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/03/162 March 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/12/159 December 2015 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/10/1431 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL NATION / 16/01/2014 |
22/01/1422 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOAN NATION / 16/01/2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WILLIAM NATION / 16/01/2014 |
22/01/1422 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / LINDA JOAN NATION / 16/01/2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/08/1214 August 2012 | REGISTERED OFFICE CHANGED ON 14/08/2012 FROM HSBC BANK CHAMBERS LISTLEY STREET BRIDGNORTH SHROPSHIRE WV16 4AW UNITED KINGDOM |
02/02/122 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM BROUGHTON HOUSE 187 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 3AD |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/01/1028 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
04/12/064 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
17/02/0517 February 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
05/10/045 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/10/045 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/10/045 October 2004 | NEW DIRECTOR APPOINTED |
13/07/0413 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
27/02/0427 February 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
11/03/0211 March 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
26/02/0126 February 2001 | NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0126 February 2001 | REGISTERED OFFICE CHANGED ON 26/02/01 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG |
26/02/0126 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/02/0126 February 2001 | DIRECTOR RESIGNED |
16/01/0116 January 2001 | 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