WILSON SOFTWARE CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | Confirmation statement made on 2024-10-07 with updates |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/04/2412 April 2024 | Unaudited abridged accounts made up to 2023-07-31 |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-07 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
31/10/2231 October 2022 | Change of details for Mr James Wilson as a person with significant control on 2022-08-25 |
31/10/2231 October 2022 | Director's details changed for James Alexander Wilson on 2022-08-25 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-07 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Unaudited abridged accounts made up to 2021-07-31 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-07 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | 31/07/20 UNAUDITED ABRIDGED |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/10/1921 October 2019 | 31/07/19 UNAUDITED ABRIDGED |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
01/05/191 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILSON / 12/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILSON / 12/04/2019 |
30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES WILSON / 12/04/2019 |
30/04/1930 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILSON / 12/04/2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
19/01/1819 January 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/12/1511 December 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
09/01/159 January 2015 | Annual return made up to 7 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/04/1415 April 2014 | COMPANY NAME CHANGED WILSON KIRWAN ENTERPRISES (UK) LIMITED CERTIFICATE ISSUED ON 15/04/14 |
20/12/1320 December 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
13/11/1213 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
10/01/1210 January 2012 | Annual return made up to 7 October 2011 with full list of shareholders |
10/05/1110 May 2011 | APPOINTMENT TERMINATED, SECRETARY DYMPHNA KIRWAN |
21/12/1021 December 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
12/04/1012 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
10/11/0910 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WILSON / 01/10/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: EDISON BUSINESS CENTRE 52 EDISON ROAD AYLESBURY HP19 8TE |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
15/12/0515 December 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
09/11/049 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 |
19/11/0319 November 2003 | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS |
08/10/038 October 2003 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 |
26/02/0326 February 2003 | REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 10 DOCTORS CLOSE IMPINGTON CAMBRIDGE CB4 9ND |
05/02/035 February 2003 | NEW DIRECTOR APPOINTED |
05/02/035 February 2003 | NEW SECRETARY APPOINTED |
22/01/0322 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: 3 CHURCHILL HOUSE 57 JUBILEE ROAD WATERLOOVILLE HAMPSHIRE PO7 7RF |
16/01/0316 January 2003 | COMPANY NAME CHANGED DYNAMIC PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/03 |
07/10/027 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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