WILSON RECLAMATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/10/2425 October 2024 Termination of appointment of Clive Herbert Wilson as a director on 2024-10-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

12/09/2312 September 2023 Cessation of Clive Herbert Wilson as a person with significant control on 2023-08-15

View Document

12/09/2312 September 2023 Cessation of Pamela Jane Wilson as a person with significant control on 2023-08-15

View Document

12/09/2312 September 2023 Notification of James Patrick Wilson as a person with significant control on 2023-08-15

View Document

12/09/2312 September 2023 Notification of Harry John Wilson as a person with significant control on 2023-08-15

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/01/2226 January 2022 Director's details changed for Mr James Patrick Wilson on 2021-03-22

View Document

26/01/2226 January 2022 Director's details changed for Mr Harry John Wilson on 2021-12-05

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HERBERT WILSON / 02/05/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR JAMES PATRICK WILSON

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM HOLE OF ELLEL HOLKER GRANGE - OVER - SANDS CUMBRIA LA11 7PJ

View Document

25/10/1725 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 1002

View Document

25/10/1725 October 2017 23/10/17 STATEMENT OF CAPITAL GBP 1002

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA JANE WILSON

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HERBERT WILSON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

08/02/178 February 2017 01/05/16 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN WILSON / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOHN WILSON / 01/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HERBERT WILSON / 01/01/2016

View Document

22/01/1622 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM HOLE OF ELLEL HOLKER GRANGE - OVER - SANDS CUMBRIA LA11 7PJ UNITED KINGDOM

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM YEW TREE BARN, LOW NEWTON GRANGE - OVER - SANDS CUMBRIA LA11 6JP

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR HARRY JOHN WILSON

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/03/1222 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JANE WILSON / 01/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HERBERT WILSON / 01/01/2010

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED PAMELA JANE WILSON

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 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