WILSON BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Change of details for Mrs Sharon Wilson as a person with significant control on 2022-11-01

View Document

01/12/221 December 2022 Change of details for Mr Robert John Wilson as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Change of details for Mrs Sharon Wilson as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Change of details for Mr Robert John Wilson as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Robert John Wilson on 2022-11-30

View Document

30/11/2230 November 2022 Director's details changed for Mr Robert John Wilson on 2022-11-30

View Document

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

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Termination of appointment of Sharon Wilson as a director on 2022-09-23

View Document

27/09/2227 September 2022 Termination of appointment of Sharon Wilson as a secretary on 2022-09-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON WILSON

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILSON / 25/05/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073996390001

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 15/07/16 STATEMENT OF CAPITAL GBP 2

View Document

06/07/166 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MRS SHARON WILSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/11/115 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED ROBERT JOHN WILSON

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information