SK CHASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

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

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2022-10-31

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

10/08/2110 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

20/04/2120 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2539120003

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

07/05/197 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 2.00

View Document

07/05/197 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/193 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

05/04/185 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KAYE TAYLOR / 01/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WILSON / 01/10/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR LINDA LAURENS

View Document

27/04/1727 April 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

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

03/08/153 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

19/02/1519 February 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

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 ADOPT ARTICLES 27/05/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARREN

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KAYE TAYLOR / 19/09/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KAYE TAYLOR / 01/08/2013

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WILSON / 01/08/2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MRS LINDA ANNE LAURENS

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR BENJAMIN MICHAEL WARREN

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

08/07/138 July 2013 SECOND FILING WITH MUD 03/08/12 FOR FORM AR01

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KAYE TAYLOR / 07/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WILSON / 07/03/2013

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY LINDA BURN

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 11A ROTHESAY MEWS EDINBURGH EH3 7SG

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/11/129 November 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/08/123 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WILSON / 01/06/2012

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KAYE TAYLOR / 03/08/2011

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE WILSON / 03/08/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE WILSON / 07/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAYE TAYLOR / 07/08/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/12/091 December 2009 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

01/12/091 December 2009 SECTION 175 24/11/2009

View Document

28/11/0928 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN JOHNSTON

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: 11A ROTHESDAY MEWS EDINBURGH EH3 7SG

View Document

05/10/075 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/075 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SHARES AGREEMENT OTC

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/02/078 February 2007 S-DIV 31/01/07

View Document

08/02/078 February 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/02/078 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/037 November 2003 COMPANY NAME CHANGED LUXLOW LIMITED CERTIFICATE ISSUED ON 07/11/03

View Document

07/08/037 August 2003 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