STEPHEN WILSON PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-10-31 |
14/11/2414 November 2024 | Director's details changed for Mr Dean Marvin Giles on 2024-11-01 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/05/2014 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
30/12/1930 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMPBELL GIBB / 30/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMPBELL GIBB / 11/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALLER |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MARVIN GILES / 01/11/2016 |
05/12/165 December 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON |
05/12/165 December 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WILSON |
05/12/165 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WILSON |
01/12/161 December 2016 | ADOPT ARTICLES 01/11/2016 |
23/11/1623 November 2016 | DIRECTOR APPOINTED MR MARK CAMPBELL GIBB |
09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/10/1519 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/07/1429 July 2014 | DIRECTOR APPOINTED MR DEAN MARVIN GILES |
19/03/1419 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTS / 09/12/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1318 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1324 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043042800002 |
16/10/1216 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/10/1119 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERTS / 01/10/2009 |
10/11/0910 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM WALLER / 01/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILSON / 01/10/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE DIANA WILSON / 01/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/11/0723 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/11/0723 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
25/10/0625 October 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
28/03/0628 March 2006 | VARYING SHARE RIGHTS AND NAMES |
21/10/0521 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | LOCATION OF REGISTER OF MEMBERS |
21/10/0521 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
17/08/0517 August 2005 | VARYING SHARE RIGHTS AND NAMES |
10/11/0410 November 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
18/10/0418 October 2004 | REDESIGNATION 31/10/03 |
16/04/0416 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
12/11/0312 November 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/11/0312 November 2003 | VARYING SHARE RIGHTS AND NAMES |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
24/10/0324 October 2003 | VARYING SHARE RIGHTS AND NAMES |
24/10/0324 October 2003 | NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
07/11/027 November 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0210 May 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/05/0210 May 2002 | DIRECTOR'S PARTICULARS CHANGED |
10/12/0110 December 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
27/11/0127 November 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | SECRETARY RESIGNED |
25/10/0125 October 2001 | DIRECTOR RESIGNED |
15/10/0115 October 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