ERIK 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
01/04/251 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Ananda Ferlauto as a secretary on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Miss Ananda Ferlauto as a director on 2025-03-13

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-28

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

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

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

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

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-03 with updates

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

30/03/2030 March 2020 SAIL ADDRESS CHANGED FROM: C/O FIFTH ELEMENT ACCOUNTANTS 3RD FLOOR, QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON BN1 3XF ENGLAND

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 SAIL ADDRESS CREATED

View Document

16/03/1716 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/03/1623 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 15 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF

View Document

26/03/1526 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ERIK ALEXANDER WILSON / 01/07/2013

View Document

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

View Accounts

30/11/1430 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

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

View Accounts

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

19/03/1319 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

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

View Accounts

28/11/1228 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 12 STATION ROAD PORTSLADE BRIGHTON EAST SUSSEX BN41 1GA UNITED KINGDOM

View Document

23/03/1223 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SECRETARY'S CHANGE OF PARTICULARS / ANANDA FERLAUTO / 01/02/2012

View Document

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

View Accounts

11/09/1111 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANANDA FERLAUTO / 23/02/2011

View Document

23/03/1123 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERIK ALEXANDER WILSON / 23/02/2011

View Document

25/11/1025 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 170 SUMMIT HOUSE FINCHLEY ROAD LONDON NW3 6BP

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK ALEXANDER WILSON / 24/02/2010

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 1 RUTLAND ROAD HOVE EAST SUSSEX BN3 5FF

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / ANANDA FERLAUTO / 14/01/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIK WILSON / 14/01/2008

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIK WILSON / 14/01/2008

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 10 PRIORY COURT BROOKSBY LONDON E9 6DG

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 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