MWK IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/08/2424 August 2024 Termination of appointment of Charlotte Emma Irene Markwick as a director on 2024-08-23

View Document

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

View Document

06/06/246 June 2024 Director's details changed for Mrs Charlotte Emma Irene Markwick on 2024-06-06

View Document

06/06/246 June 2024 Change of details for Mr Phillip Howard Markwick as a person with significant control on 2024-06-06

View Document

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

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

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

View Document

14/03/2414 March 2024 Director's details changed for Mr Phillip Howard Markwick on 2024-03-14

View Document

02/01/242 January 2024 Current accounting period extended from 2024-03-30 to 2024-03-31

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Document

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

View Accounts

01/03/231 March 2023 Cessation of Charlotte Emma Irene Markwick as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

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

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 March 2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS CHARLOTTE EMMA IRENE MARKWICK

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOWARD MARKWICK / 13/04/2016

View Document

25/04/1625 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOWARD MARKWICK / 01/09/2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HOWARD MARKWICK / 29/08/2012

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/11/108 November 2010 CURRSHO FROM 30/04/2011 TO 30/03/2011

View Document

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

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM PICTURE HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN6 1SE UNITED KINGDOM

View Document

20/09/1020 September 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP HOWARD MARKWICK / 16/04/2010

View Document

19/05/0919 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/0915 May 2009 COMPANY NAME CHANGED AMIR ASSOCIATES LIMITED CERTIFICATE ISSUED ON 15/05/09

View Document

16/04/0916 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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