Advanced company searchLink opens in new window

WILSON CONTRACT SERVICES LIMITED

Company number 03741243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Nov 2020 TM01 Termination of appointment of Anthony Warren Sadler as a director on 1 November 2020
09 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jul 2019 CS01 Confirmation statement made on 7 June 2019 with updates
27 Jul 2018 PSC07 Cessation of Andrew John Wilson as a person with significant control on 5 July 2018
27 Jul 2018 PSC02 Notification of Wilson Holdings (Wakefield) Limited as a person with significant control on 5 July 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
12 Jun 2018 AP01 Appointment of Mr Anthony Warren Sadler as a director on 30 May 2018
01 Jun 2018 CH01 Director's details changed for Mrs Yvonne Gordon on 31 May 2018
31 May 2018 CH01 Director's details changed for Mrs Yvonne Gordon on 31 May 2018
31 May 2018 CH01 Director's details changed for Mr Andrew John Wilson on 31 May 2018
31 May 2018 CH03 Secretary's details changed for Mrs Deborah Jayne Wilson on 25 May 2018
31 May 2018 CH01 Director's details changed for Mrs Deborah Jayne Wilson on 25 May 2018
30 Oct 2017 AD01 Registered office address changed from 15 Carlton Croft Sandal Wakefield West Yorkshire WF2 6DA to 5 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 30 October 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 CH01 Director's details changed for Mrs Yvonne Gordon on 26 June 2017
12 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
05 May 2017 AP01 Appointment of Mrs Yvonne Gordon as a director on 30 April 2017
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2