WILSON FIELD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
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

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 2024-09-12 with 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 2023-09-12 with no updates

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

18/09/2318 September 2023 Resolutions

View Document

13/09/2313 September 2023 Change of details for Frp Advisory Trading Limited as a person with significant control on 2023-09-11

View Document

13/09/2313 September 2023 Satisfaction of charge 082123640004 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 082123640003 in full

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 Cessation of Wilson Field Group Holdings Limited as a person with significant control 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 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 Notification of Frp Advisory Trading Limited as a person with significant control on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Kelly Anne Burton 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 2022-09-12 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 12/09/19, NO UPDATES

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE WILSON / 25/09/2019

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 12/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE WILSON / 01/05/2017

View Document

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

View Accounts

14/08/1814 August 2018 CESSATION OF NICHOLAS JAMES CHARLES WILSON AS A PSC

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE WILSON

View Document

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

View Document

30/04/1830 April 2018 ADOPT ARTICLES 19/04/2018

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

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

View Accounts

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16

View Document

03/04/173 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082123640002

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082123640004

View Document

26/10/1526 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082123640003

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

24/09/1424 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/06/145 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

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 12/09/13 FOR FORM AR01

View Document

14/10/1314 October 2013 Annual return made up to 12 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

25/06/1325 June 2013 DIRECTOR APPOINTED JULIE FANTOM

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082123640002

View Document

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

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 REGISTRATION OF A CHARGE / CHARGE CODE 082123640001

View Document

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

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/131 March 2013 COMPANY NAME CHANGED HLWKH 529 LIMITED CERTIFICATE ISSUED ON 01/03/13

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 DIRECTOR APPOINTED NICHOLAS JAMES CHARLES WILSON

View Document

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

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED LISA HOGG

View Document

12/09/1212 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


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