DANIEL WILSON LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Registered office address changed from Unit 15 Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA England to 46 Vivian Avenue Hendon Central London NW4 3XP on 2025-03-03

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Declaration of solvency

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Satisfaction of charge 2 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 22 ISLAND CENTRE WAY ENFIELD MIDDLESEX EN3 6GS

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 APPOINTMENT TERMINATED, SECRETARY DOREEN WILSON

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILROY WILSON / 29/09/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/09/1428 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/09/1325 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1119 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILROY WILSON / 31/08/2010

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/10/0919 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/12/01

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 74 GREEN MOOR LINK WINCHMORE HILL LONDON N21 2NP

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 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