WILSONS OF CAMBRIDGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Registered office address changed from C/O Azet, Compass House Vision Park Histon Cambridge CB24 9AD England to C/O Azets, Compass House Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 2023-11-30

View Document

20/09/2320 September 2023 Registered office address changed from Compass House Vision Park Histon Cambridge CB24 9AD England to C/O Azet, Compass House Vision Park Histon Cambridge CB24 9AD on 2023-09-20

View Document

20/09/2320 September 2023 Registered office address changed from Compass House Vision Park Histon Cambridge CB24 9AD England to C/O Azet, Compass House Vision Park Histon Cambridge CB24 9AD on 2023-09-20

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/05/2331 May 2023 Registered office address changed from C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD United Kingdom to Compass House Vision Park Histon Cambridge CB24 9AD on 2023-05-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Mrs Emma Louise Wilson on 2022-02-25

View Document

25/02/2225 February 2022 Registered office address changed from Unit 2, Hazlewell Court Bar Road Cambridge CB23 8DS England to C/O Azets, Compass House, Vision Park Histon Cambridge Cambridgeshire CB24 9AD on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr John Wilson on 2022-02-25

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILSON / 30/12/2018

View Document

22/07/1922 July 2019 CESSATION OF EMMA LOUISE WILSON AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 30/12/18 STATEMENT OF CAPITAL GBP 4

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

05/07/185 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2018

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE WILSON

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

13/07/1713 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 CURRSHO FROM 31/07/2017 TO 31/03/2017

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA LOUISE / 05/07/2016

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILSON / 05/07/2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM UNIT 2, HAZLEWELL COURT, RESOLVE BUSINESS SOLUTION BAR ROAD CAMBRIDGE CB23 8DS UNITED KINGDOM

View Document

01/07/161 July 2016 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