- Company Overview for WILSON AND SHARP HOLDINGS LIMITED (08682639)
- Filing history for WILSON AND SHARP HOLDINGS LIMITED (08682639)
- People for WILSON AND SHARP HOLDINGS LIMITED (08682639)
- Charges for WILSON AND SHARP HOLDINGS LIMITED (08682639)
- More for WILSON AND SHARP HOLDINGS LIMITED (08682639)
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) |
---|---|---|---|
24 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
24 Sep 2024 | PSC04 | Change of details for Mr Samuel Wilson as a person with significant control on 1 July 2021 | |
24 Sep 2024 | PSC04 | Change of details for Mr Craig Ashton Sharp as a person with significant control on 2 March 2021 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Samuel James Wilson on 1 July 2021 | |
24 Sep 2024 | CH01 | Director's details changed for Mr Craig Ashton Sharp on 2 March 2021 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
18 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
05 Oct 2022 | AA01 | Previous accounting period shortened from 25 September 2022 to 31 August 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with updates | |
20 Sep 2022 | CH01 | Director's details changed for Mr Samuel James Wilson on 1 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Craig Ashton Sharp on 1 September 2022 | |
20 Sep 2022 | AD02 | Register inspection address has been changed from Farrs House Cowgrove Wimborne BH21 4EL England to First Floor 129 High Street Guildford GU1 3AA | |
23 Jun 2022 | AA | Total exemption full accounts made up to 25 September 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Farrs House Cowgrove Road Wimborne BH21 4EL England to First Floor 129 High Street Guildford Surrey GU1 3AA on 4 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
24 Jun 2021 | AA | Micro company accounts made up to 25 September 2020 | |
22 Dec 2020 | AA | Micro company accounts made up to 25 September 2019 | |
28 Sep 2020 | AD02 | Register inspection address has been changed from Peartree Business Centre Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Wimborne BH21 4EL | |
25 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
25 Sep 2020 | AA01 | Current accounting period shortened from 26 September 2019 to 25 September 2019 | |
25 Jun 2020 | AA01 | Previous accounting period shortened from 27 September 2019 to 26 September 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from Peartree Business Centre Cobham Road Wimborne Dorset BH21 7PT England to Farrs House Cowgrove Road Wimborne BH21 4EL on 22 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 27 September 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates |