SK IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

12/04/2512 April 2025 Registered office address changed from Suite 31 Gw Business Centre Great West House Great West Road Brentford TW8 9DF England to Ubc 1st Floor the Mille 1000 Great West Road TW8 9DW on 2025-04-12

View Document

04/04/254 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/12/2425 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Suresh Kumar Behara on 2023-05-01

View Document

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

View Accounts

26/03/2326 March 2023 Registered office address changed from Suite 4, Gw Business Centre Great West House Great West Road Brentford TW8 9DF England to Suite 31 Gw Business Centre Great West House Great West Road Brentford TW8 9DF on 2023-03-26

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

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

View Accounts

22/06/2022 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

27/04/2027 April 2020 CESSATION OF SIRISHA BEHARA AS A PSC

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR BEHARA / 01/06/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

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

View Accounts

05/09/195 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR BEHARA / 20/02/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SIRISHA BEHARA / 20/02/2019

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SURESH KUMAR BEHARA / 20/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR SURESH KUMAR BEHARA / 20/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 20 DOMINION CLOSE HOUNSLOW MIDDLESEX TW3 1PJ ENGLAND

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR SIRISHA BEHARA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/01/178 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS SIRISHA BEHARA

View Document

29/02/1629 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/155 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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