- Company Overview for WILSON CONTRACT SERVICES LIMITED (03741243)
- Filing history for WILSON CONTRACT SERVICES LIMITED (03741243)
- People for WILSON CONTRACT SERVICES LIMITED (03741243)
- Charges for WILSON CONTRACT SERVICES LIMITED (03741243)
- More for WILSON CONTRACT SERVICES LIMITED (03741243)
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
|
|
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
|
|
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
|