WILSON POWER SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Satisfaction of charge 029222940014 in full

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

05/02/255 February 2025 Accounts for a medium company made up to 2024-04-30

View Document

08/10/248 October 2024 Director's details changed for Erika Milne Hudson on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Erika Milne Hudson on 2024-10-08

View Document

23/09/2423 September 2024 Termination of appointment of Neil Andrew Ashton as a director on 2024-09-23

View Document

23/09/2423 September 2024 Appointment of Mr Hari Krishna Malepati as a director on 2024-09-23

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

15/02/2315 February 2023 Appointment of Mr Neil Andrew Ashton as a director on 2023-02-15

View Document

01/02/231 February 2023 Full accounts made up to 2022-04-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

01/02/221 February 2022 Full accounts made up to 2021-04-30

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

29/01/1929 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029222940012

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029222940013

View Document

15/01/1915 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR MARTIN BAUM

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CROSSLAND

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR DUNCAN PETER CROSSLAND

View Document

06/02/176 February 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA MILNE HUDSON / 22/09/2015

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

18/04/1418 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

22/04/1322 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

03/05/113 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/113 May 2011 COMPANY NAME CHANGED POWER AND DISTRIBUTION TRANSFORMERS LIMITED CERTIFICATE ISSUED ON 03/05/11

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/04/1019 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS RICHARD WILSON / 28/01/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DENNIS RICHARD WILSON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILSON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD WILSON / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERIKA MILNE HUDSON / 28/01/2010

View Document

23/12/0923 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/11/095 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/04/0922 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/10/0815 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIKA WILSON / 23/08/2008

View Document

18/06/0818 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0723 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 AUDITOR'S RESIGNATION

View Document

27/12/0127 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/12/975 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/971 September 1997 COMPANY NAME CHANGED METERS AND INSTRUMENTS (UK) LIMI TED CERTIFICATE ISSUED ON 02/09/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 REGISTERED OFFICE CHANGED ON 12/05/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 SECRETARY RESIGNED

View Document

25/04/9425 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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