R T SKERRY CONSULTANTS LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
18/03/2518 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-06-30 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-17 with updates |
03/10/243 October 2024 | Statement of capital following an allotment of shares on 2024-10-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/06/246 June 2024 | Micro company accounts made up to 2023-12-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/03/2314 March 2023 | Micro company accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-17 with updates |
10/01/2210 January 2022 | Change of details for Mr Ronald Thomas Skerry as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Change of details for Ms Gemma Skerry as a person with significant control on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Mr Ronald Thomas Skerry on 2022-01-10 |
10/01/2210 January 2022 | Director's details changed for Mr Ronald Thomas Skerry on 2022-01-10 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/03/215 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/04/2015 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/08/1915 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/05/188 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MS GEMMA SKERRY / 17/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RONALD THOMAS SKERRY / 17/02/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/08/1714 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD THOMAS SKERRY / 24/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/02/1617 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/03/1413 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
19/02/1419 February 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/06/137 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/02/1318 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
17/05/1117 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/03/1131 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
11/03/1111 March 2011 | PREVSHO FROM 28/02/2011 TO 31/12/2010 |
04/03/114 March 2011 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MORRIS |
04/03/114 March 2011 | DIRECTOR APPOINTED MR RONALD THOMAS SKERRY |
04/03/114 March 2011 | REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 1ST FLOOR PORTMAN BUILDINGS BULWARK BUSINESS ESTATE BULWARK CHEPSTOW MONMOUTHSHIRE NP16 5QZ UNITED KINGDOM |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM SUITE 3 CLAREMONT HOUSE HIGH STREET LYDNEY GLOUCESTERSHIRE GL15 5DX UNITED KINGDOM |
02/03/112 March 2011 | COMPANY NAME CHANGED BCWS PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 02/03/11 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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