WILSON FIELD LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

25/06/2525 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

10/06/2510 June 2025 New

View Document

04/06/254 June 2025

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2016-09-13

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Nicholas James Charles Wilson on 2023-09-12

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

13/09/2313 September 2023 Satisfaction of charge 082137220002 in full

View Document

12/09/2312 September 2023 Termination of appointment of Kelly Anne Burton as a director on 2023-09-11

View Document

12/09/2312 September 2023 Appointment of Mr Jeremy Stuart French as a director on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Julie Fantom as a director on 2023-09-11

View Document

12/09/2312 September 2023 Appointment of Mr Gavin Richard Jones as a director on 2023-09-11

View Document

12/09/2312 September 2023 Registered office address changed from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS to 110 Cannon Street London EC4N 6EU on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Gemma Louise Roberts as a director on 2023-09-11

View Document

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

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

04/10/214 October 2021 Termination of appointment of Lisa Hogg as a director on 2021-10-04

View Document

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

23/05/1923 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

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

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

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

View Accounts

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

26/09/1626 September 2016 Confirmation statement made on 2016-09-13 with updates

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082137220002

View Document

28/09/1528 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

30/10/1430 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 082137220001

View Document

29/07/1429 July 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 082137220001

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

02/06/142 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/142 June 2014 COMPANY NAME CHANGED WILSON FIELD FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/06/14

View Document

27/11/1327 November 2013 SECOND FILING FOR FORM SH01

View Document

27/11/1327 November 2013 SECOND FILING FOR FORM SH01

View Document

26/11/1326 November 2013 SECOND FILING WITH MUD 13/09/13 FOR FORM AR01

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA HOGG / 20/09/2013

View Document

14/10/1314 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIE FANTOM / 08/09/2013

View Document

16/08/1316 August 2013 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED JULIE FANTOM

View Document

25/06/1325 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1325 June 2013 COMPANY NAME CHANGED WILSON FIELD (UK) LIMITED CERTIFICATE ISSUED ON 25/06/13

View Document

25/04/1325 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/1325 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/04/1325 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

25/04/1325 April 2013 22/03/13 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082137220001

View Document

01/03/131 March 2013 COMPANY NAME CHANGED HLWKH 530 LIMITED CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBER DYSON

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED NICHOLAS JAMES CHARLES WILSON

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED LISA HOGG

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information