WILSON BUILDING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-23 with updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-23 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-23 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/12/221 December 2022 | Change of details for Mrs Sharon Wilson as a person with significant control on 2022-11-01 |
01/12/221 December 2022 | Change of details for Mr Robert John Wilson as a person with significant control on 2022-11-01 |
30/11/2230 November 2022 | Change of details for Mrs Sharon Wilson as a person with significant control on 2022-11-01 |
30/11/2230 November 2022 | Change of details for Mr Robert John Wilson as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Mr Robert John Wilson on 2022-11-30 |
30/11/2230 November 2022 | Director's details changed for Mr Robert John Wilson on 2022-11-30 |
30/11/2230 November 2022 | Registered office address changed from 1 Lodge Cottages Brackenborough Louth Lincs LN11 0NS England to 12 Jacobs Close Utterby Louth Lincolnshire LN11 0GJ on 2022-11-30 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
27/09/2227 September 2022 | Termination of appointment of Sharon Wilson as a director on 2022-09-23 |
27/09/2227 September 2022 | Termination of appointment of Sharon Wilson as a secretary on 2022-09-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/09/1910 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON WILSON |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 25/05/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/07/1724 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 073996390001 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
11/05/1711 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/07/1615 July 2016 | 15/07/16 STATEMENT OF CAPITAL GBP 2 |
06/07/166 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/08/1512 August 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
11/08/1511 August 2015 | SECRETARY APPOINTED MRS SHARON WILSON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/07/1418 July 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/05/1323 May 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/10/1230 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/11/115 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
28/10/1028 October 2010 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
28/10/1028 October 2010 | DIRECTOR APPOINTED ROBERT JOHN WILSON |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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