WILTON ENGINEERING 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
31/03/2531 March 2025 Full accounts made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Registration of charge 029452700026, created on 2024-04-02

View Document

10/04/2410 April 2024 Registration of charge 029452700025, created on 2024-04-02

View Document

09/04/249 April 2024 Satisfaction of charge 029452700014 in full

View Document

09/04/249 April 2024 Satisfaction of charge 029452700016 in full

View Document

08/04/248 April 2024 Satisfaction of charge 029452700013 in full

View Document

08/04/248 April 2024 Satisfaction of charge 029452700017 in full

View Document

08/04/248 April 2024 Satisfaction of charge 029452700023 in full

View Document

08/04/248 April 2024 Satisfaction of charge 029452700024 in full

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-06-30

View Document

09/11/239 November 2023 Satisfaction of charge 029452700015 in full

View Document

09/11/239 November 2023 Satisfaction of charge 029452700012 in full

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700012

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700010

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700016

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700014

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700015

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700019

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700017

View Document

06/11/236 November 2023 Part of the property or undertaking has been released and no longer forms part of charge 029452700009

View Document

31/08/2331 August 2023 Termination of appointment of Paul Joseph Johnson as a director on 2023-01-29

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/11/2210 November 2022 Full accounts made up to 2022-07-01

View Document

27/01/2227 January 2022 Registration of charge 029452700024, created on 2022-01-14

View Document

20/01/2220 January 2022 Registration of charge 029452700023, created on 2022-01-14

View Document

19/01/2219 January 2022 Satisfaction of charge 029452700018 in full

View Document

19/01/2219 January 2022 Registration of charge 029452700022, created on 2022-01-14

View Document

14/01/2214 January 2022 Registration of charge 029452700021, created on 2022-01-14

View Document

21/07/2121 July 2021 Registration of charge 029452700019, created on 2021-07-16

View Document

03/07/213 July 2021 Full accounts made up to 2020-06-30

View Document

01/07/211 July 2021 Registration of charge 029452700018, created on 2021-06-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

19/06/2019 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029452700016

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029452700007

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029452700005

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029452700006

View Document

25/09/1925 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029452700011

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029452700015

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029452700014

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029452700013

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029452700012

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029452700011

View Document

27/03/1727 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029452700010

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 029452700009

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029452700008

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/07/159 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/144 August 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029452700008

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029452700007

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY STEVEN PEARSON

View Document

23/06/1423 June 2014 SECRETARY APPOINTED CHRISTINE STOBBS

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED CHRISTINE STOBBS

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/136 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029452700004

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029452700006

View Document

05/10/135 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029452700005

View Document

02/09/132 September 2013 SECTION 519

View Document

02/09/132 September 2013 AUDITOR'S RESIGNATION

View Document

10/07/1310 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 SECRETARY APPOINTED STEVEN PEARSON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY FRANCIS HERLIHY

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SOLEY

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEATON

View Document

23/05/1323 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/138 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029452700004

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LUNNEY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MACKAY

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCE

View Document

20/11/1220 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

06/07/126 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR RICHARD PAUL SMEATON

View Document

27/01/1227 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRIAN PEARSON / 28/07/2011

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

14/02/1114 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR. FRANCIS HERLIHY

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KEEGAN

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY JAMES KEEGAN

View Document

30/07/1030 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEEGAN / 04/07/2010

View Document

09/07/109 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

08/07/108 July 2010 AUDITOR'S RESIGNATION

View Document

18/06/1018 June 2010 SECTION 175 QUOTED 01/06/2010

View Document

18/06/1018 June 2010 ARTICLES OF ASSOCIATION

View Document

18/06/1018 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/1017 May 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/105 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 919.37

View Document

05/05/105 May 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKAY / 01/06/2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR ARTHUR COAKLEY

View Document

28/04/0928 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GLENN / 01/11/2007

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED DAVID JOHN SOLEY

View Document

25/04/0825 April 2008 SHARE AGREEMENT OTC

View Document

25/04/0825 April 2008 SHARE AGREEMENT OTC

View Document

22/04/0822 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/04/0816 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0816 April 2008 ALTER ARTICLES 03/04/2008

View Document

16/04/0816 April 2008 S-DIV

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED ARTHUR COAKLEY

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED JAMES KENNETH PEARCE

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MARK CHRISTOPHER LUNNEY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED DAVID JOHN MACKAY

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY APPOINTED JAMES KEEGAN

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED PAUL JOSEPH JOHNSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM SCOTT

View Document

11/04/0811 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/03/0812 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: TEES BAY BUSINESS PARK HARTLEPOOL CLEVELAND TS25 2BU

View Document

12/06/0612 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 4 CORNSAY CLOSE ACKLAM MIDDLESBROUGH CLEVELAND TS5 8PS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/11/9919 November 1999 ALTERARTICLES05/11/99

View Document

19/11/9919 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9919 November 1999 £ NC 1000/1200 05/11/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/10/9420 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9418 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/07/9420 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 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