SK SOFTWARE ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/12/2028 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
13/06/1613 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 20 ST. ANDREWS GARDENS COLCHESTER CO4 3EH |
28/07/1528 July 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/08/144 August 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/08/135 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
21/06/1121 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/06/1029 June 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART KIRKBRIDE / 22/05/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
26/06/0926 June 2009 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM UNIT B6, THE SEEDBED & BUSINESS CENTRE WYNCOLLS ROAD SEVERALLS BUSINESS PARK COLCHESTER ESSEX CO4 9HT UNITED KINGDOM |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/12/0818 December 2008 | NC INC ALREADY ADJUSTED 22/01/08 |
18/12/0818 December 2008 | GBP NC 100/110 22/01/2008 |
04/06/084 June 2008 | APPOINTMENT TERMINATED SECRETARY TINNEY & CO SECRETARIAL SERVICES LIMITED |
04/06/084 June 2008 | SECRETARY APPOINTED MRS DAWN KIRKBRIDE |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM UNIT B6 THE SEEDBED CENTRE WYNCOLLS ROAD SEVERALLS IND EST COLCHESTER ESSEX CO4 9HT |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/02/0819 February 2008 | SECRETARY'S PARTICULARS CHANGED |
12/09/0712 September 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/07/0613 July 2006 | SECRETARY'S PARTICULARS CHANGED |
13/07/0613 July 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
27/05/0527 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
22/06/0422 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
29/04/0429 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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