Advanced company searchLink opens in new window

WILSON GLOBAL STRATEGY CONSULTANTS LIMITED

Company number 10681705

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 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
29 Mar 2023 PSC04 Change of details for Miss Jessie Alexandra Collibee Wilson as a person with significant control on 29 March 2023
29 Mar 2023 PSC04 Change of details for Miss Emelia Margaret Collibee Wilson as a person with significant control on 29 March 2023
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Apr 2022 PSC01 Notification of Ian Wilson as a person with significant control on 21 March 2017
27 Apr 2022 PSC07 Cessation of Ian Gibson Wilson as a person with significant control on 25 April 2018
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with updates
16 Apr 2019 PSC01 Notification of Jessie Alexandra Collibee Wilson as a person with significant control on 25 April 2018
16 Apr 2019 PSC01 Notification of Emelia Margaret Collibee Wilson as a person with significant control on 25 April 2018
06 Mar 2019 PSC04 Change of details for Mr Ian Gibson Wilson as a person with significant control on 6 November 2018
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 April 2018
  • GBP 1
02 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Sep 2017 CH01 Director's details changed for Mr Ian Gibson Wilson on 20 September 2017
25 Aug 2017 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Oakley 55 the Park Cheltenham Glos GL50 2SA on 25 August 2017
08 Aug 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 8 August 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)