STEPHEN WILSON DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Director's details changed for Ms Siobhan Imelda Warr on 2024-12-14

View Document

14/12/2414 December 2024 Change of details for Ms Siobhan Imelda Warr as a person with significant control on 2024-12-14

View Document

14/12/2414 December 2024 Change of details for Mr Stephen Alexander Wilson as a person with significant control on 2022-12-01

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/03/2216 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

11/12/2111 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM C/O STEPHEN WILSON ARDSLEY HOUSE 2A NORTHFIELD PLACE WETHERBY WEST YORKSHIRE LS22 6TB

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 SECOND FILED SH01 - 23/03/19 STATEMENT OF CAPITAL GBP 101

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MISS SIOBHAN IMELDA WARR

View Document

26/03/1926 March 2019 26/03/19 STATEMENT OF CAPITAL GBP 101

View Document

25/03/1925 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ALEXANDER WILSON / 20/12/2018

View Document

25/03/1925 March 2019 23/03/19 STATEMENT OF CAPITAL GBP 101

View Document

23/03/1923 March 2019 23/03/19 STATEMENT OF CAPITAL GBP 100

View Document

23/03/1923 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/03/2019

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MT STEPHEN ALEXANDER WILSON / 12/04/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALEXANDER WILSON

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/04/1623 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 27/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts for year ending 27 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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