Advanced company searchLink opens in new window

JANICE WILSON AND ASSOCIATES LIMITED

Company number 06199922

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)
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
09 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
27 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
20 Jan 2022 AD01 Registered office address changed from 1 Rodborough Hill Cottages Portsmouth Road Milford Godalming Surrey GU8 5JY to 24 Falkner Court Brightwells Road Farnham GU9 7RF on 20 January 2022
07 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
23 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
25 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
25 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
28 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
17 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from 1 Portsmouth Road Milford Godalming Surrey GU8 5JY to 1 Rodborough Hill Cottages Portsmouth Road Milford Godalming Surrey GU8 5JY on 17 April 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Benjamin Anthony Stocking as a director on 7 December 2016
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
15 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
15 Apr 2016 AP01 Appointment of Mr Benjamin Anthony Stocking as a director on 14 April 2016
21 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Apr 2015 AD01 Registered office address changed from 1 the Lodge House Tentelow Lane Southall Middlesex UB2 4LW to 1 Portsmouth Road Milford Godalming Surrey GU8 5JY on 29 April 2015