A G WILSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-04-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

23/11/2223 November 2022 Full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/09/192 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6032750003

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6032750002

View Document

18/08/1718 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/09/1614 September 2016 DIRECTOR APPOINTED MR DEREK WILSON

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR RICHARD CHAMBERS

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/02/1625 February 2016 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

23/12/1523 December 2015 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

17/08/1517 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6032750001

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 8 UPPER BALLYDUGAN ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT63 5NU

View Document

08/06/158 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

06/06/136 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 8 UPPER BALLYDUGAN ROAD PORTADOWN CRAIGAVON BT63 5NU UNITED KINGDOM

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS IRENE SHIRLEY WILSON / 26/05/2011

View Document

06/06/116 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE SHIRLEY WILSON / 26/05/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT GEORGE WILSON / 26/05/2011

View Document

26/05/1026 May 2010 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