A2Z LITIGATION SUPPORT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Registered office address changed from 9 the Stables Wynyard Billingham TS22 5QQ England to A3, Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 2024-02-05

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON / 01/06/2020

View Document

03/08/203 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JON WOODROW

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 01/06/20 STATEMENT OF CAPITAL GBP 160

View Document

23/06/2023 June 2020 ADOPT ARTICLES 01/06/2020

View Document

11/06/2011 June 2020 COMPANY NAME CHANGED DAVID WILSON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 11/06/20

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER JON WOODROW

View Document

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APRIL SHELLEY

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON / 11/10/2019

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM 3 BIDDICK HALL COTTAGES LAMBTON PARK CHESTER-LE-STREET DH3 4PH ENGLAND

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILSON / 11/10/2019

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1831 July 2018 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