WILSON SOLUTIONS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the company off the register

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

29/01/2529 January 2025 Change of details for Mrs Olivia Wilson as a person with significant control on 2025-01-23

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

23/01/2423 January 2024 Change of details for Mr Mark John Wilson as a person with significant control on 2024-01-20

View Document

23/01/2423 January 2024 Notification of Olivia Wilson as a person with significant control on 2018-01-09

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/02/2323 February 2023 Micro company accounts made up to 2022-11-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Cessation of Olivia Wilson as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Termination of appointment of Olivia Williams as a secretary on 2022-10-17

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN WILSON / 09/01/2018

View Document

23/01/1823 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA WILSON

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/10/155 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS OLIVIA WILLIAMS / 23/03/2014

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIA WILLIAMS

View Document

10/09/1510 September 2015 06/04/15 STATEMENT OF CAPITAL GBP 100

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MISS OLIVIA WILLIAMS

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 103 OLD KEMPSHOTT LANE BASINGSTOKE HAMPSHIRE RG22 5EW

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WILSON / 27/03/2014

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 14 WOODMERE CROFT BASINGSTOKE HAMPSHIRE RG22 5HB

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/12/1211 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/11/1129 November 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WILSON / 28/11/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA WILLIAMS / 28/11/2011

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM 14 WOODMERE CROFT BASINGSTOKE HAMPSHIRE RG22 5HB

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 70 WHITGIFT CLOSE BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4QJ

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN WILSON / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/11/0828 November 2008 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA WILLIAMS / 28/11/2008

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 28/11/2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 27 RYCROFT MEADOW BEGGARWOOD BASINGSTOKE HAMPSHIRE RG22 4QE

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA WILLIAMS / 15/05/2008

View Document

02/06/082 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 15/05/2008

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 18 CAPITAL POINT, TEMPLE PLACE READING BERKSHIRE RG1 6QJ

View Document

28/11/0728 November 2007 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