WILSON CONSTRUCTION SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-05-31 |
12/05/2512 May 2025 | Confirmation statement made on 2025-05-06 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-06 with updates |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with updates |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
03/02/223 February 2022 | Registered office address changed from Brambles Marine Drive Burnham-on-Sea Somerset TA8 1NQ England to 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF on 2022-02-03 |
13/06/2113 June 2021 | Total exemption full accounts made up to 2020-05-31 |
13/06/2113 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
05/12/185 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
21/05/1821 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MARY WILSON |
19/12/1719 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILSON / 06/05/2015 |
20/05/1620 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
18/09/1518 September 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 100 |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
30/07/1530 July 2015 | APPOINTMENT TERMINATED, SECRETARY RF SECRETARIES LIMITED |
06/05/156 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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