KILLICK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2023-06-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

21/08/2321 August 2023 Termination of appointment of Nichola Anne Killick as a director on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

10/03/2310 March 2023 Appointment of Mrs Nichola Anne Killick as a director on 2023-03-10

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Director's details changed for Mr Darren Killick on 2021-06-29

View Document

29/06/2129 June 2021 Registered office address changed from 25 Lakes Lane Beaconsfield Buckinghamshire HP9 2LA United Kingdom to Oak House 7 Heavens Rise Ashton Keynes Wiltshire SN6 6FT on 2021-06-29

View Document

29/06/2129 June 2021 Change of details for Mr Darren Killick as a person with significant control on 2021-06-29

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

10/09/2010 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

11/02/2011 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

02/11/182 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

03/03/183 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 81 WATTLETON ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1RS

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KILLICK / 26/05/2016

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KILLICK / 14/04/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 46 WHEELER AVENUE TYLERS GREEN BUCKINGHAMSHIRE HP10 8EB UNITED KINGDOM

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KILLICK / 13/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KILLICK / 18/03/2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 20 PAXTON CLOSE MATLOCK DERBYSHIRE DE4 3TD

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 SECRETARY'S CHANGE OF PARTICULARS DARREN KILLICK LOGGED FORM

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 20 PAXTON CLOSE MATLOCK DERBYSHIRE DE4 3TD UNITED KINGDOM

View Document

18/06/0818 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN KILLICK / 16/06/2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 59 WINDMILL ROAD SLOUGH BERKSHIRE SL1 3SX

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: 20 GODMOND HALL DRIVE, BOOTHSTOWN, MANCHESTER GREATER MANCHESTER M28 1YF

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 S366A DISP HOLDING AGM 20/06/07

View Document

13/06/0713 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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