I K PILING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Andrew James King on 2025-07-07

View Document

05/08/255 August 2025 NewChange of details for Mr Ivor King as a person with significant control on 2025-07-07

View Document

05/08/255 August 2025 NewDirector's details changed for Mr Ivor King on 2025-07-07

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Simon Mark King on 2025-07-07

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

29/05/2529 May 2025 Registered office address changed from Haunchwood Park Industrial Estate Galley Common Nuneaton CV10 9PD United Kingdom to Haunchwood Park Industrial Est Tunnel Road Galley Common Nuneaton Warwickshire CV10 9SP on 2025-05-29

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Particulars of variation of rights attached to shares

View Document

05/10/215 October 2021 Change of share class name or designation

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

27/09/2127 September 2021 Appointment of Mr Andrew James King as a director on 2021-07-22

View Document

27/05/2127 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR IVOR KING / 01/03/2020

View Document

20/04/2020 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR KING / 01/03/2020

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK KING / 15/08/2019

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK KING / 15/08/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBY

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 CURREXT FROM 31/03/2018 TO 30/09/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR DAVID MARTIN NEWBY

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CHANGE OF COMPANY NAME 12/12/2016

View Document

16/05/1716 May 2017 COMPANY NAME CHANGED IK HAUNCHWOOD LIMITED CERTIFICATE ISSUED ON 16/05/17

View Document

16/05/1716 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094715550001

View Document

06/12/166 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

04/03/154 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company