KNIGHT & WILSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Rachel Barnes as a secretary on 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

06/08/246 August 2024 Cessation of Douglas John Bailey as a person with significant control on 2023-03-17

View Document

13/05/2413 May 2024 Director's details changed for Mr Douglas John Bailey on 2024-05-13

View Document

13/05/2413 May 2024 Change of details for Mr Douglas John Bailey as a person with significant control on 2024-05-13

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

09/05/239 May 2023 Statement of capital following an allotment of shares on 2023-03-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Appointment of Mr Lee Steven Bannister as a director on 2022-02-28

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Sub-division of shares on 2021-09-14

View Document

24/10/2124 October 2021 Memorandum and Articles of Association

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

24/10/2124 October 2021 Resolutions

View Document

13/07/2113 July 2021 Cessation of Scott Lee Limited as a person with significant control on 2021-04-30

View Document

13/07/2113 July 2021 Notification of Douglas John Bailey as a person with significant control on 2021-04-30

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Change of share class name or designation

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Memorandum and Articles of Association

View Document

06/07/216 July 2021 Resolutions

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

03/07/213 July 2021 Cancellation of shares. Statement of capital on 2021-04-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC JOHN BAILEY / 13/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN BAILEY / 13/06/2019

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BANNISTER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 DIRECTOR APPOINTED DOUG BAILEY

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/09/1621 September 2016 DISS40 (DISS40(SOAD))

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM KNYVETT HOUSE THE CAUSEWAY STAINES UPON THAMES MIDDLESEX TW18 3BA

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

24/07/1524 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/08/1418 August 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

01/07/141 July 2014 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