Advanced company searchLink opens in new window

WILSON BIO-CHEMICAL LIMITED

Company number 05849628

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)
28 Nov 2024 AD01 Registered office address changed from Dunston Innovation Centre Dunston Road Chesterfield South Yorkshire S41 8NG England to Dunston Innovation Centre Dunston Road Chesterfield S41 8NG on 28 November 2024
26 Jun 2024 CS01 Confirmation statement made on 14 June 2024 with updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Jan 2023 AP03 Appointment of Mr Thomas Steven Wilson as a secretary on 26 January 2023
26 Jan 2023 TM01 Termination of appointment of Antony James Bramley as a director on 26 January 2023
26 Jan 2023 TM02 Termination of appointment of Antony James Bramley as a secretary on 26 January 2023
19 Oct 2022 AD01 Registered office address changed from Unit 22 Hassacarr Close Dunnington York YO19 5SN England to Dunston Innovation Centre Dunston Road Chesterfield South Yorkshire S41 8NG on 19 October 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with updates
28 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
26 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
13 Jul 2016 AP01 Appointment of Mr Brendan Hughes as a director on 20 June 2015
12 Jul 2016 AP01 Appointment of Mr Mark Ennis as a director on 20 June 2015