WILDING ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewNotification of Caitlin Thomson-Harris as a person with significant control on 2024-08-01

View Document

11/08/2511 August 2025 NewChange of details for Mr Matthew Jason Wilding as a person with significant control on 2024-08-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Appointment of Miss Caitlin Thomson-Harris as a director on 2024-08-01

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

03/10/233 October 2023 Termination of appointment of Jacqueline Edith Adams as a secretary on 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JASON WILDING / 01/02/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON WILDING / 01/02/2019

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE EDITH ADAMS / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON WILDING / 10/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JASON WILDING / 10/07/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTSHIRE SN15 3JF

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JASON WILDING / 10/05/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM HIGH STREET GREAT CHEVERELL DEVIZES WILTSHIRE SN10 5XZ

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WILDING

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR MATTHEW JASON WILDING

View Document

10/06/1410 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/05/1321 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1225 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/06/1022 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/04/08; NO CHANGE OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY PAMELA WOODWARD

View Document

23/06/0823 June 2008 SECRETARY APPOINTED JACQUELINE ADAMS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR COLIN WHITTOCK

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

07/08/017 August 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/006 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

05/03/995 March 1999 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9626 June 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: LANCASTER ROAD BOWERHILL MELKSHAM WILTS SN12 6SS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/08/9119 August 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/06/9011 June 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

28/01/8728 January 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/08/8627 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

20/06/8620 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

05/08/855 August 1985 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