H WILKINSON ACCOUNTANCY SERVICES LTD

Company Documents

DateDescription
14/12/2114 December 2021 Termination of appointment of Herbert Wilkinson as a director on 2021-10-29

View Document

14/12/2114 December 2021 Notification of Peter Wilkinson as a person with significant control on 2021-10-28

View Document

14/12/2114 December 2021 Cessation of Herbert Wilkinson as a person with significant control on 2021-10-29

View Document

23/11/2123 November 2021 Appointment of Mr Peter Wilkinson as a director on 2021-10-28

View Document

06/10/216 October 2021 Voluntary strike-off action has been suspended

View Document

06/10/216 October 2021 Voluntary strike-off action has been suspended

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 4 BIRCH TREE AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6AP

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/05/158 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/05/1312 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT WILKINSON / 06/05/2012

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 4 4 BIRCH TREE AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6AP ENGLAND

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 4 BIRCH TREE AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6AP ENGLAND

View Document

07/05/127 May 2012 REGISTERED OFFICE CHANGED ON 07/05/2012 FROM 4 4 BIRCH TREE AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6AP UNITED KINGDOM

View Document

07/05/127 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 4 BIRCH TREE AVENUE HAZEL GROVE STOCKPORT CHESHIRE SK7 6AP UNITED KINGDOM

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 33 TORKINGTON ROAD, HAZELGROVE STOCKPORT CHESHIRE SK7 4RH

View Document

07/05/117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

09/04/119 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY YOLANDA WILKINSON

View Document

04/05/104 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERBERT WILKINSON / 01/10/2009

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 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