WILSON STEVENS PARTNERS LLP

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

28/06/2428 June 2024 Termination of appointment of a member

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/05/2213 May 2022 Member's details changed for Mr Liam Kevin Palmer on 2022-04-27

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-26 with no updates

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

08/08/188 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARK HATCHARD / 08/08/2018

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID MASON

View Document

01/03/181 March 2018 LLP MEMBER APPOINTED MATTHEW MITCHUM JOHN DOWSING

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 LLP MEMBER'S CHANGE OF PARTICULARS / DAVID MARK HATCHARD / 07/09/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON EC1M 6AW

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL KEITH WILSON / 25/08/2016

View Document

31/08/1631 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN STEVENS / 31/08/2016

View Document

31/08/1631 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NILESH PATEL / 31/08/2016

View Document

31/08/1631 August 2016 LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL KEITH WILSON / 31/08/2016

View Document

08/06/168 June 2016 LLP MEMBER APPOINTED MR DAVID MASON

View Document

27/04/1627 April 2016 LLP MEMBER'S CHANGE OF PARTICULARS / DEE SHAH / 27/04/2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, LLP MEMBER WILSON STEVENS ACCOUNTANCY LTD

View Document

03/02/163 February 2016 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

03/02/163 February 2016 COMPANY NAME CHANGED WILSON STEVENS LLP CERTIFICATE ISSUED ON 03/02/16

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 ANNUAL RETURN MADE UP TO 26/08/15

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 ANNUAL RETURN MADE UP TO 26/08/14

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM THIRD FLOOR 111 CHARTERHOUSE STREET LONDON

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 ANNUAL RETURN MADE UP TO 26/08/13

View Document

24/07/1324 July 2013 LLP MEMBER APPOINTED DAVID MARK HATCHARD

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 ANNUAL RETURN MADE UP TO 26/08/12

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, LLP MEMBER GLEN DAVIS

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 ANNUAL RETURN MADE UP TO 26/08/11

View Document

05/08/115 August 2011 LLP MEMBER APPOINTED GLEN CHARLES DAVIS

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 ANNUAL RETURN MADE UP TO 26/08/10

View Document

31/08/1031 August 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

15/02/1015 February 2010 CORPORATE LLP MEMBER APPOINTED WILSON STEVENS ACCOUNTANCY LTD

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED JOHN STEVENS

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED NIGEL KEITH WILSON

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED NILESH PATEL

View Document

07/09/097 September 2009 LLP MEMBER APPOINTED DEE SHAH

View Document

28/08/0928 August 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

28/08/0928 August 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

26/08/0926 August 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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