WOLVERSON X-RAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 039979140008, created on 2025-06-04

View Document

14/04/2514 April 2025 Registration of charge 039979140007, created on 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

03/04/253 April 2025 Registration of charge 039979140006, created on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Miss Mary-Louise Wiley as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Andrew William Hodgetts as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Graham Alan Haslam as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Nicholas Edward Hawkins as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Robert Edward Pickering as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mrs Jane Lynda Terleckyj as a director on 2025-03-31

View Document

03/04/253 April 2025 Termination of appointment of Frank Henry Cousins as a director on 2025-03-31

View Document

27/03/2527 March 2025 Notification of Wolverson Holdings Limited as a person with significant control on 2017-04-28

View Document

27/03/2527 March 2025 Withdrawal of a person with significant control statement on 2025-03-27

View Document

05/03/255 March 2025 Satisfaction of charge 039979140003 in full

View Document

05/03/255 March 2025 Satisfaction of charge 039979140004 in full

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

06/01/236 January 2023 Satisfaction of charge 039979140005 in full

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Termination of appointment of Gurpal Singh Matharu as a director on 2022-09-26

View Document

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

View Accounts

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

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

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

View Accounts

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF PETER KENNETH DAVIES AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF PSC STATEMENT ON 28/04/2017

View Document

26/03/1826 March 2018 CESSATION OF DAVID ERIC YOUNG AS A PSC

View Document

24/07/1724 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 88

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 ADOPT ARTICLES 02/05/2017

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039979140005

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID YOUNG

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR FRANK HENRY COUSINS

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR ANDREW WILLIAM HODGETTS

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE DAVIES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GRAHAM ALAN HASLAM

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039979140003

View Document

02/05/172 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039979140004

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE YOUNG

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR GURPAL SINGH MATHARU

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1728 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

19/06/1219 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC YOUNG / 19/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENNETH DAVIES / 19/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOAN YOUNG / 19/05/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN DAVIES / 19/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 SECTION 190 29/03/2010

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR APPOINTED CHRISTINE JOAN YOUNG

View Document

08/06/098 June 2009 DIRECTOR APPOINTED ELAINE SUSAN DAVIES

View Document

01/06/091 June 2009 GBP IC 100/80 20/04/09 GBP SR 20@1=20

View Document

11/05/0911 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN BACON

View Document

25/07/0825 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

22/05/0822 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 REGISTERED OFFICE CHANGED ON 27/11/03 FROM: 51 WALSALL STREET WILLENHALL WEST MIDLANDS WV13 2DY

View Document

16/09/0316 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 COMPANY NAME CHANGED GW 522 LIMITED CERTIFICATE ISSUED ON 02/07/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 AUDITOR'S RESIGNATION

View Document

08/08/018 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0024 August 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 SECRETARY RESIGNED

View Document

24/08/0024 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RE GUARANTEE/DEB/DEEDS 18/08/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 REGISTERED OFFICE CHANGED ON 24/08/00 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

19/05/0019 May 2000 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