WILSON ELECTRICAL SERVICES HOLDINGS LTD

Thames House First Floor Thames House First Floor, Sittingbourne, ME10 4BJ, Kent, England
StatusACTIVE
Company No.12007772
CategoryPrivate Limited Company
Incorporated21 May 2019
Age5 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

WILSON ELECTRICAL SERVICES HOLDINGS LTD is an active private limited company with number 12007772. It was incorporated 5 years, 1 month, 18 days ago, on 21 May 2019. The company address is Thames House First Floor Thames House First Floor, Sittingbourne, ME10 4BJ, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 09 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom

New address: Thames House First Floor Roman Square Sittingbourne Kent ME10 4BJ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-03-31

Documents

View document PDF

Resolution

Date: 21 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 Apr 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Mar 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Patrick Wilson

Appointment date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sam Patrick Wilson

Notification date: 2020-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-26

Old address: China Works Black Prince Road Vauxhall London SE1 7SJ United Kingdom

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Davy Bailey

Cessation date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Scott Russell

Cessation date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2021

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Douglas Fulker

Cessation date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Douglas Fulker

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Scott Russell

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Davy Bailey

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Incorporation company

Date: 21 May 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FABTECK LIMITED

FLAT 2,TWICKENHAM,TW1 2BX

Number:09099258
Status:ACTIVE
Category:Private Limited Company

HOTEL INNOVATIONS (CARDIFF) LIMITED

3 PARK PLACE,LONDON,SW1A 1LP

Number:05497110
Status:ACTIVE
Category:Private Limited Company
Number:05458331
Status:ACTIVE
Category:Private Limited Company

NEASDEN PRIMARY SCHOOL

NEASDEN PRIMARY SCHOOL,HULL,HU8 0QB

Number:08682479
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RKB & SON BUILDING SERVICES LTD

39 KATHLEEN AVENUE,MIDDLESEX,HA0 4JH

Number:05440343
Status:ACTIVE
Category:Private Limited Company

SEVEN TOWERS TRAINING LIMITED

56 HENRY STREET,CO ANTRIM,BT42 3AH

Number:NI031414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source