- Company Overview for WILSON ASSOCIATES LIMITED (03263198)
- Filing history for WILSON ASSOCIATES LIMITED (03263198)
- People for WILSON ASSOCIATES LIMITED (03263198)
- Charges for WILSON ASSOCIATES LIMITED (03263198)
- More for WILSON ASSOCIATES LIMITED (03263198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Apr 2016 | TM01 | Termination of appointment of Yasothera Renganthan as a director on 29 April 2016 | |
15 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2016 | MR01 | Registration of charge 032631980003, created on 1 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
10 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD02 | Register inspection address has been changed from Kingston House 3 Southbank Thames Ditton Surrey KT7 0UD United Kingdom to Unit 7&8C Kingston House Estate Portsmouth Road Surbiton Surrey KT6 5QG | |
07 Nov 2014 | CH03 | Secretary's details changed for Mrs Komathy Sampathkumar on 7 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mr Mallaya Sampathkumar on 7 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Ms Yasothera Renganthan on 7 November 2014 | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD04 | Register(s) moved to registered office address | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
31 Jan 2011 | AD01 | Registered office address changed from Kingston House 3 Southbank Thames Ditton Surrey KT7 0UD on 31 January 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 13 October 2010 with full list of shareholders | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Nov 2009 | AR01 | Annual return made up to 13 October 2009 with full list of shareholders | |
19 Oct 2009 | CH01 | Director's details changed for Mallaya Sampathkumar on 16 October 2009 |