- Company Overview for WILKINSON SYSTEMS LIMITED (03672775)
- Filing history for WILKINSON SYSTEMS LIMITED (03672775)
- People for WILKINSON SYSTEMS LIMITED (03672775)
- More for WILKINSON SYSTEMS LIMITED (03672775)
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) |
---|---|---|---|
22 Jul 2024 | AA | Micro company accounts made up to 30 November 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
16 May 2023 | AA | Micro company accounts made up to 30 November 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
07 Mar 2022 | AP01 | Appointment of Ms. Ainsley Mcilvenna Beard as a director on 1 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Mark Andrew Derek Farmer as a director on 1 March 2022 | |
28 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
18 Jan 2021 | CH01 | Director's details changed for Mr Mark Andrew Derek Farmer on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 7 Bell Yard London WC2A 2JR on 18 January 2021 | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
02 Aug 2019 | AP01 | Appointment of Mr Mark Andrew Derek Farmer as a director on 29 July 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Christo Mathys Britz as a director on 29 July 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
02 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with updates | |
23 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Jan 2017 | TM01 | Termination of appointment of Septimus Augustus Rhudd as a director on 19 January 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 23 January 2017 |