EDWARDS 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
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

17/07/2417 July 2024 Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AF United Kingdom to 2nd Floor, Norfolk Tower 48-52 Surrey Street Norwich Norfolk NR1 3PA on 2024-07-17

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

29/06/2329 June 2023 Notification of Jodie Elizabeth Edwards as a person with significant control on 2023-06-01

View Document

29/06/2329 June 2023 Change of details for Jospeh Edwards as a person with significant control on 2023-06-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/04/224 April 2022 Appointment of Jodie Elizabeth Edwards as a director on 2022-04-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-11-28

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT WILSON / 27/11/2019

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PAUL EDWARDS / 27/11/2019

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / E W LONDON LIMITED / 27/11/2019

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM

View Document

27/03/2027 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

20/08/1920 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E W LONDON LIMITED

View Document

20/08/1920 August 2019 CESSATION OF JOSEPH PAUL EDWARDS AS A PSC

View Document

19/06/1919 June 2019 PREVSHO FROM 29/11/2018 TO 28/11/2018

View Document

20/03/1920 March 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

31/08/1831 August 2018 01/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARDS / 01/07/2018

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR ROBERT WILSON

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PAUL EDWARDS

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOSEPH PAUL EDWARDS / 05/03/2018

View Document

31/08/1831 August 2018 CESSATION OF ARTHUR ROBERT WILSON AS A PSC

View Document

31/08/1831 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2018

View Document

31/08/1831 August 2018 01/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROBERT WILSON / 05/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH EDWARDS / 05/03/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

05/07/175 July 2017 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