I K W (BUSINESS CONSULTANCY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/10/259 October 2025 New | Secretary's details changed for Averil Elizabeth Wilkinson on 2025-10-09 |
09/10/259 October 2025 New | Confirmation statement made on 2025-10-05 with no updates |
09/05/259 May 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
15/07/2415 July 2024 | Micro company accounts made up to 2023-10-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
16/04/1916 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
22/05/1822 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
16/05/1616 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/10/157 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/10/1123 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
30/08/1130 August 2011 | REGISTERED OFFICE CHANGED ON 30/08/2011 FROM GRANVILLE HOUSE 16 GRANVILLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2JR UNITED KINGDOM |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN KAREL WILKINSON / 05/10/2009 |
03/11/093 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
28/08/0928 August 2009 | REGISTERED OFFICE CHANGED ON 28/08/2009 FROM ASHTON HOUSE 14 GRANVILLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2JR |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/10/079 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
26/10/0426 October 2004 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: LITTON HOUSE 52-56 BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LL |
26/10/0426 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/11/036 November 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
22/07/0322 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
09/12/029 December 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
30/04/0230 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
30/10/0130 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
13/06/0113 June 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
01/11/001 November 2000 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
17/05/0017 May 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
19/10/9919 October 1999 | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS |
23/06/9923 June 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
19/10/9819 October 1998 | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS |
07/07/987 July 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
25/01/9825 January 1998 | REGISTERED OFFICE CHANGED ON 25/01/98 FROM: 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP |
20/10/9720 October 1997 | RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS |
30/07/9730 July 1997 | FULL ACCOUNTS MADE UP TO 31/10/96 |
17/10/9617 October 1996 | RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS |
19/09/9619 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
26/01/9626 January 1996 | RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS |
30/04/9530 April 1995 | FULL ACCOUNTS MADE UP TO 31/10/94 |
07/11/947 November 1994 | RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS |
20/10/9320 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/10/935 October 1993 | 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