KNIGHT & WILSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Total exemption full accounts made up to 2024-12-31 |
01/05/251 May 2025 | Termination of appointment of Rachel Barnes as a secretary on 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/08/2421 August 2024 | Confirmation statement made on 2024-08-09 with updates |
06/08/246 August 2024 | Cessation of Douglas John Bailey as a person with significant control on 2023-03-17 |
13/05/2413 May 2024 | Director's details changed for Mr Douglas John Bailey on 2024-05-13 |
13/05/2413 May 2024 | Change of details for Mr Douglas John Bailey as a person with significant control on 2024-05-13 |
25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-03-18 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-09 with updates |
09/05/239 May 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Appointment of Mr Lee Steven Bannister as a director on 2022-02-28 |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Resolutions |
10/01/2210 January 2022 | Memorandum and Articles of Association |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Sub-division of shares on 2021-09-14 |
24/10/2124 October 2021 | Memorandum and Articles of Association |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
24/10/2124 October 2021 | Resolutions |
13/07/2113 July 2021 | Cessation of Scott Lee Limited as a person with significant control on 2021-04-30 |
13/07/2113 July 2021 | Notification of Douglas John Bailey as a person with significant control on 2021-04-30 |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Change of share class name or designation |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Memorandum and Articles of Association |
06/07/216 July 2021 | Resolutions |
03/07/213 July 2021 | Purchase of own shares. |
03/07/213 July 2021 | Cancellation of shares. Statement of capital on 2021-04-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/06/2018 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/08/1928 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN BAILEY / 13/06/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN BAILEY / 13/06/2019 |
22/05/1922 May 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE BANNISTER |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | DIRECTOR APPOINTED DOUG BAILEY |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | FIRST GAZETTE |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
19/09/1619 September 2016 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM KNYVETT HOUSE THE CAUSEWAY STAINES UPON THAMES MIDDLESEX TW18 3BA |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/07/1524 July 2015 | CURRSHO FROM 31/03/2016 TO 31/12/2015 |
24/07/1524 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/08/1418 August 2014 | CURRSHO FROM 31/07/2015 TO 31/03/2015 |
01/07/141 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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