MWK IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
24/08/2424 August 2024 | Termination of appointment of Charlotte Emma Irene Markwick as a director on 2024-08-23 |
01/08/241 August 2024 | Registered office address changed from Picture House High Street Uckfield East Sussex TN22 1AS England to 88 Boundary Road Hove BN3 7GA on 2024-08-01 |
06/06/246 June 2024 | Director's details changed for Mrs Charlotte Emma Irene Markwick on 2024-06-06 |
06/06/246 June 2024 | Change of details for Mr Phillip Howard Markwick as a person with significant control on 2024-06-06 |
06/06/246 June 2024 | Registered office address changed from 56 West Street Shoreham by Sea West Sussex BN43 5WG United Kingdom to Picture House High Street Uckfield East Sussex TN22 1AS on 2024-06-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
14/03/2414 March 2024 | Registered office address changed from Picture House High Street Uckfield TN22 1AS England to 56 West Street Shoreham by Sea West Sussex BN43 5WG on 2024-03-14 |
14/03/2414 March 2024 | Director's details changed for Mr Phillip Howard Markwick on 2024-03-14 |
02/01/242 January 2024 | Current accounting period extended from 2024-03-30 to 2024-03-31 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Registered office address changed from 5-17 Middle Street Brighton BN1 1AL England to Picture House High Street Uckfield TN22 1AS on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Cessation of Charlotte Emma Irene Markwick as a person with significant control on 2023-03-01 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
01/03/231 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Registered office address changed from 35 Ruskin Road Ruskin Road Hove BN3 5HA England to 5-17 Middle Street Brighton BN1 1AL on 2022-11-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
25/02/2225 February 2022 | Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 35 Ruskin Road Ruskin Road Hove BN3 5HA on 2022-02-25 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
12/05/1612 May 2016 | DIRECTOR APPOINTED MRS CHARLOTTE EMMA IRENE MARKWICK |
25/04/1625 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOWARD MARKWICK / 13/04/2016 |
25/04/1625 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/05/1528 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOWARD MARKWICK / 01/09/2014 |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/05/147 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOWARD MARKWICK / 29/08/2012 |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/05/119 May 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
08/11/108 November 2010 | CURRSHO FROM 30/04/2011 TO 30/03/2011 |
08/11/108 November 2010 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM HOLLY COTTAGE SCHOOL LANE ST. JOHNS CROWBOROUGH EAST SUSSEX TN6 1SE UNITED KINGDOM |
20/09/1020 September 2010 | REGISTERED OFFICE CHANGED ON 20/09/2010 FROM PICTURE HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN6 1SE UNITED KINGDOM |
20/09/1020 September 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HOWARD MARKWICK / 16/04/2010 |
19/05/0919 May 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/05/0915 May 2009 | COMPANY NAME CHANGED AMIR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/05/09 |
16/04/0916 April 2009 | 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