IAN SKINNER CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 15/10/18 STATEMENT OF CAPITAL GBP 50

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR CHARLES LEONARD WILLIAM SMITH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAM BLOUNT

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/11/1525 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1525 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 40

View Document

25/11/1525 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR IAN SKINNER

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR KEITH WILLIAM BLOUNT

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SKINNER / 01/05/2015

View Document

10/07/1510 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

21/05/1421 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/08/135 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MAXWELL NUNN / 01/03/2013

View Document

04/07/134 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ADOPT ARTICLES 03/10/2012

View Document

02/08/122 August 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/08/113 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

09/07/099 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 30 HARTLEY HILL PURLEY SURREY CR8 4EL

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/07/0017 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 COMPANY NAME CHANGED G.S.A. (1998) LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

10/04/9910 April 1999 EXEMPTION FROM APPOINTING AUDITORS 02/03/98

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED S. NUNN & CO. LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

21/07/9821 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 EXEMPTION FROM APPOINTING AUDITORS 05/02/98

View Document

30/03/9830 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: 30 HARTLEY HILL PURLEY SURREY CR8 4EL

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 88 THARP ROAD WALLINGTON SURREY CR0 4XA

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

21/06/9621 June 1996 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