STEPH WILSON LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-05-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

16/12/2316 December 2023 Micro company accounts made up to 2023-05-31

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-05-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-05-31

View Document

06/02/176 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GEOFFREY WILSON / 01/06/2015

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MISS STEPHANIE JANE WILSON

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH WILSON

View Document

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

View Accounts

18/05/1618 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

14/05/1514 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
FLAT 11 2 PRINCE EDWARD ROAD
PRINCE EDWARD ROAD
LONDON
E9 5NN

View Document

03/06/143 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
FLAT C 37 QUEEN ANNE ROAD
LONDON
E9 7AH

View Document

10/06/1310 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

12/09/1212 September 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR HUGH WILSON

View Document

11/09/1211 September 2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE BURTON WILSON / 01/08/2012

View Document

08/08/128 August 2012 DIRECTOR APPOINTED HUGH GEOFFREY WILSON

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BURTON WILSON

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM BASEMENT FLAT 99 VICTORIA PARK ROAD LONDON E9 7JJ ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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