NIGEL WILSON ASSOCIATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 20-22 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

04/04/164 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

20/11/1520 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PY

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

18/11/1418 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/04/133 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 11

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM MONKS MEADOW BUSINESS CENTRE APPLEDORE ROAD TENTERDEN KENT TN30 7DB

View Document

19/04/1019 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WILSON / 03/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WILSON / 03/04/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA WILSON / 03/04/2010

View Document

12/02/1012 February 2010 30/01/10 STATEMENT OF CAPITAL GBP 11

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/12/0710 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 14 BEACON WALK TENTERDEN KENT TN30 6SF

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 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