Advanced company searchLink opens in new window

WILKIE CONSULTING SERVICES LIMITED

Company number 10055265

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Nov 2024 MA Memorandum and Articles of Association
22 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shareholders approve the proposed allotment of 94 ordinary shares, 1 b ordinary share, 1 c ordinary share and 2X ordinaryb shares all as described and set out in the new articles 29/10/2024
19 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 October 2024
  • GBP 100
12 Nov 2024 SH01 Statement of capital following an allotment of shares on 29 October 2024
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/24.
10 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Sep 2023 CH03 Secretary's details changed for Mr David Wilkinson on 17 August 2023
31 Aug 2023 AD01 Registered office address changed from 23 Reid Park Road Newcastle upon Tyne Tyne and Wear NE2 2ER England to 23 Reid Park Road Newcastle upon Tyne Tyne and Wear NE2 2ER on 31 August 2023
31 Aug 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 23 Reid Park Road Newcastle upon Tyne Tyne and Wear NE2 2ER on 31 August 2023
30 Aug 2023 CH01 Director's details changed for Mrs Lesley Wilkinson on 17 August 2023
30 Aug 2023 CH01 Director's details changed for Mr David Wilkinson on 17 August 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
27 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jul 2022 CH01 Director's details changed for Mr David Wilkinson on 16 July 2022
16 Jul 2022 CH01 Director's details changed for Mrs Lesley Wilkinson on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CH03 Secretary's details changed for Mr David Wilkinson on 14 April 2020
14 Apr 2020 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 14 April 2020
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019