WILKS FINANCIAL SOLUTIONS LTD

Company Documents

DateDescription
22/05/2522 May 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

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

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

View Accounts

21/07/2321 July 2023 Termination of appointment of Catherine Caro as a secretary on 2023-07-19

View Document

21/07/2321 July 2023 Termination of appointment of Catherine Marie Wilks as a director on 2023-07-19

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

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

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/11/1512 November 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CARO / 24/09/2014

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE CARO / 24/09/2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 69 HILLFIELD ROAD WEST HAMPSTEAD LONDON NW6 1QB

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 115 SALMON STREET KINGSBURY LONDON NW9 8NG ENGLAND

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIE WILKS / 24/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILKS / 24/09/2014

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/10/131 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR APPOINTED CATHERINE MARIE WILKS

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WILKS / 04/09/2010

View Document

03/11/103 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 147A SUMATRA ROAD WEST HAMPSTEAD LONDON NW6 1PN

View Document

01/10/011 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/08/98

View Document

04/09/974 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INHERITAX LIMITED


  • 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