Advanced company searchLink opens in new window

WILSON ARCHITECTS LTD

Company number 11600041

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)
17 Dec 2024 CS01 Confirmation statement made on 6 December 2024 with no updates
26 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
07 Dec 2023 PSC04 Change of details for Mrs Heidi Roseanna Wilson as a person with significant control on 5 October 2023
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
05 Dec 2023 SH10 Particulars of variation of rights attached to shares
29 Nov 2023 PSC04 Change of details for Mr Adam Stephen Wilson as a person with significant control on 5 October 2023
28 Nov 2023 PSC04 Change of details for Mrs Heidi Roseanna Wilson as a person with significant control on 20 November 2023
28 Nov 2023 PSC04 Change of details for Mr Adam Stephen Wilson as a person with significant control on 20 November 2023
05 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
05 Oct 2023 CH03 Secretary's details changed for Mrs Heidi Roseanna Wilson on 4 October 2023
05 Oct 2023 CH01 Director's details changed for Mr Adam Stephen Wilson on 4 October 2023
05 Oct 2023 AD01 Registered office address changed from 84 Grantham Road Waddington Lincoln LN5 9NT England to Office 12, Think Tank Brayford Pool Ruston Way Lincoln LN6 7FL on 5 October 2023
22 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
09 Mar 2023 PSC04 Change of details for Miss Heidi Roseanna Roberts as a person with significant control on 1 February 2023
09 Mar 2023 CH01 Director's details changed for Miss Heidi Roseanna Roberts on 1 February 2023
09 Mar 2023 CH03 Secretary's details changed for Miss Heidi Roseanna Roberts on 1 February 2023
13 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2019
  • GBP 101
07 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
04 Oct 2021 PSC01 Notification of Heidi Roseanna Roberts as a person with significant control on 22 March 2019
04 Oct 2021 PSC04 Change of details for Mr Adam Stephen Wilson as a person with significant control on 22 March 2019
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • GBP 101
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2022.
01 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
14 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates