A. WILSON ASSESS & TRAIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

18/07/2318 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

18/05/2218 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 18 WOOLBROOK CLOSE RAINHAM KENT ME8 8ST ENGLAND

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 18 WOOLBROOK CLOSE RAINHAM GILLINGHAM KENT ME8 8ST

View Document

18/01/1518 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

18/01/1518 January 2015 REGISTERED OFFICE CHANGED ON 18/01/2015 FROM 7 AYLWARD WAY RAINHAM GILLINGHAM KENT ME8 7AX

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/03/133 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN RUTH WILSON / 03/03/2013

View Document

03/03/133 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RUTH WILSON / 03/03/2013

View Document

03/03/133 March 2013 REGISTERED OFFICE CHANGED ON 03/03/2013 FROM 55 CENTURY ROAD GILLINGHAM KENT ME8 0BQ UNITED KINGDOM

View Document

03/03/133 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

03/03/133 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILSON / 03/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/11/129 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/04/1128 April 2011 PREVEXT FROM 31/01/2011 TO 28/02/2011

View Document

07/03/117 March 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WILSON / 07/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RUTH WILSON / 07/03/2010

View Document

08/03/108 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/03/2008

View Document

27/03/0827 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN WILSON / 27/03/2008

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 81 ASQUITH ROAD, WIGMORE RAINHAM KENT ME8 0JB

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILSON / 27/03/2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 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