WILSON-POWER LTD

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/02/245 February 2024 Registered office address changed from 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 78 Fountain Gardens Windsor SL4 3SX on 2024-02-05

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Registered office address changed from Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2023-07-18

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-01-29

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2021-01-30

View Document

23/06/2123 June 2021 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford Kent TN25 4AZ England to Rift Accounting House 160 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ on 2021-06-23

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS NATALIA WILSON

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

04/01/194 January 2019 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

05/10/185 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 78 FOUNTAIN GARDENS WINDSOR SL4 3SX UNITED KINGDOM

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/01/176 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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