STEVEN WILSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-13 with updates | 
| 19/09/2519 September 2025 New | Total exemption full accounts made up to 2024-09-30 | 
| 19/11/2419 November 2024 | Confirmation statement made on 2024-10-13 with updates | 
| 03/10/243 October 2024 | Change of share class name or designation | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2023-09-30 | 
| 16/11/2316 November 2023 | Confirmation statement made on 2023-10-13 with updates | 
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 | 
| 06/07/236 July 2023 | Total exemption full accounts made up to 2022-09-30 | 
| 23/12/2223 December 2022 | Registration of charge 052578350003, created on 2022-12-16 | 
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates | 
| 13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-10-13 | 
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 | 
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates | 
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 | 
| 13/05/2113 May 2021 | 30/09/20 TOTAL EXEMPTION FULL | 
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES | 
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 | 
| 10/09/2010 September 2020 | 30/09/19 TOTAL EXEMPTION FULL | 
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES | 
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 | 
| 11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 | 
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES | 
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 | 
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL | 
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES | 
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 | 
| 20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 | 
| 23/11/1623 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052578350002 | 
| 17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | 
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 | 
| 16/10/1516 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders | 
| 02/07/152 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 | 
| 13/10/1413 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders | 
| 21/05/1421 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 | 
| 15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders | 
| 15/10/1315 October 2013 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM SUITE 1 TELFORD HOUSE RIVERSIDE WARWICK ROAD CARLISLE CUMBRIA CA1 2BT | 
| 29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 | 
| 15/10/1215 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders | 
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 | 
| 14/10/1114 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders | 
| 01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 | 
| 22/10/1022 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders | 
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WARD WILSON / 01/10/2010 | 
| 21/10/1021 October 2010 | APPOINTMENT TERMINATED, SECRETARY GEORGINA MOORE | 
| 03/03/103 March 2010 | Annual return made up to 13 October 2009 with full list of shareholders | 
| 17/12/0917 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | 
| 16/11/0916 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 | 
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 | 
| 11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM PHOENIX HOUSE KINGMOOR ROAD CARLISLE CUMBRIA CA3 9QJ | 
| 11/12/0811 December 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | 
| 19/09/0819 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 | 
| 25/03/0825 March 2008 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | 
| 06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | 
| 08/11/068 November 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | 
| 27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | 
| 03/11/053 November 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS | 
| 04/03/054 March 2005 | SECRETARY RESIGNED | 
| 04/03/054 March 2005 | DIRECTOR RESIGNED | 
| 04/03/054 March 2005 | NEW DIRECTOR APPOINTED | 
| 04/03/054 March 2005 | NEW SECRETARY APPOINTED | 
| 04/03/054 March 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 | 
| 21/02/0521 February 2005 | COMPANY NAME CHANGED BAS (SEVENTY FOUR) LIMITED CERTIFICATE ISSUED ON 21/02/05 | 
| 13/10/0413 October 2004 | 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