CS01 |
Confirmation statement with no updates 13th September 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 082137220002 in full
filed on: 13th, September 2023
|
mortgage |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 12th September 2023 to 110 Cannon Street London EC4N 6EU
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2023
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2023
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2023
filed on: 12th, September 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2023
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2023
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 7th, June 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 20th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 4th October 2021
filed on: 4th, October 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2021
filed on: 2nd, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 082137220001 in full
filed on: 12th, February 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th September 2020
filed on: 28th, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2017
filed on: 22nd, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st August 2015
filed on: 11th, May 2016
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge 082137220002, created on 25th September 2015
filed on: 29th, September 2015
|
mortgage |
Free Download
(26 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2015
filed on: 28th, September 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st August 2014
filed on: 31st, March 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2014
filed on: 30th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th October 2014: 1004.00 GBP
|
capital |
|
MR05 |
All of the property or undertaking has been released from charge 082137220001
filed on: 29th, July 2014
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 082137220001
filed on: 29th, July 2014
|
mortgage |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st August 2013
filed on: 5th, June 2014
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed wilson field financial solutions LIMITEDcertificate issued on 02/06/14
filed on: 2nd, June 2014
|
change of name |
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, June 2014
|
change of name |
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, November 2013
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 27th, November 2013
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 13th September 2013
filed on: 26th, November 2013
|
document replacement |
Free Download
(17 pages)
|
CH01 |
On 20th September 2013 director's details were changed
filed on: 11th, November 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2013 director's details were changed
filed on: 14th, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th September 2013
filed on: 14th, October 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th November 2013: 1004.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 30th September 2013 to 31st August 2013
filed on: 16th, August 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2013
filed on: 28th, June 2013
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed wilson field (uk) LIMITEDcertificate issued on 25/06/13
filed on: 25th, June 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 31st May 2013
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 25th, June 2013
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 25th, April 2013
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 22nd March 2013: 1000.00 GBP
filed on: 25th, April 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd March 2013: 1000.00 GBP
filed on: 25th, April 2013
|
capital |
Free Download
(5 pages)
|
MR01 |
Registration of charge 082137220001
filed on: 25th, April 2013
|
mortgage |
Free Download
(26 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, April 2013
|
resolution |
Free Download
(2 pages)
|
CERTNM |
Company name changed hlwkh 530 LIMITEDcertificate issued on 01/03/13
filed on: 1st, March 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 13th February 2013
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 1st, March 2013
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT on 26th February 2013
filed on: 26th, February 2013
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2012
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|