WOLVISTON MANAGEMENT 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
29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Registration of charge 014384340009, created on 2024-02-23

View Document

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

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Satisfaction of charge 6 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

23/05/1923 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

24/05/1824 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

14/12/1614 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICKLEWRIGHT / 16/11/2016

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM BELL

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BELL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

08/09/148 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MITCHELL BELL / 30/08/2011

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM, WOLVISTON COURT 5 FALCON COURT, PRESTON FARM, STOCKTON ON TEES, TS18 3TS

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MITCHELL BELL / 30/08/2011

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MICKLEWRIGHT / 30/08/2011

View Document

11/02/1111 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM, 114 YARM LANE, STOCKTON-ON-TEES, CLEVELAND, TS18 1JX

View Document

02/10/082 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 AUDITOR'S RESIGNATION

View Document

20/09/0620 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

13/12/9913 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/997 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9226 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 REGISTERED OFFICE CHANGED ON 15/08/91 FROM: 3 THE GREEN, WOLVISTON, BILLINGHAM, CLEVELAND TS22 5LN

View Document

24/06/9124 June 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

21/01/9121 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/11/9016 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

25/07/9025 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 £ IC 4500/2475 £ SR 2025@1=2025

View Document

23/05/8923 May 1989 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 140489

View Document

23/05/8923 May 1989 ALTER MEM AND ARTS 140489

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

30/07/8730 July 1987 NEW DIRECTOR APPOINTED

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

07/08/847 August 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

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