M & K 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
08/08/258 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Mrs Kirsty Jayne Wilson on 2018-08-02

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY JAYNE WILSON / 23/01/2019

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WILSON / 23/01/2019

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WILSON / 23/01/2019

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JAYNE WILSON / 23/01/2019

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY JAYNE WILSON / 12/11/2018

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WILSON / 12/11/2018

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KIRSTY JAYNE WILSON / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY JAYNE WILSON / 23/01/2019

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WILSON / 23/01/2019

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ALAN WILSON / 23/01/2019

View Document

15/01/1915 January 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

15/01/1915 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/12/1814 December 2018 CURRSHO FROM 31/08/2019 TO 31/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 3 SWEET WATER COURT LOSTOCK GRALAM NORTHWICH CHESHIRE CW9 7FG UNITED KINGDOM

View Document

02/08/182 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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