K J & C S WILSON (HOLDINGS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-07-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
05/04/235 April 2023 | Total exemption full accounts made up to 2022-07-31 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/12/219 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-07-31 |
09/08/219 August 2021 | Resolutions |
09/08/219 August 2021 | Change of name notice |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
07/09/207 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
04/11/194 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 061326720002 |
01/08/191 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
25/09/1825 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR KEVIN JOHN WILSON / 06/04/2016 |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE SARAH WILSON / 06/04/2016 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/03/1610 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
09/03/169 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/03/155 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/03/146 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | SAIL ADDRESS CHANGED FROM: FIFTEEN MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW |
23/03/1123 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
23/03/1123 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | SAIL ADDRESS CREATED |
02/03/102 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN WILSON / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SARAH WILSON / 01/03/2010 |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0719 March 2007 | S366A DISP HOLDING AGM 01/03/07 |
01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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