SK SOFTWARE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 20 ST. ANDREWS GARDENS COLCHESTER CO4 3EH

View Document

28/07/1528 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/08/135 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

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

View Document

21/06/1121 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART KIRKBRIDE / 22/05/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0818 December 2008 NC INC ALREADY ADJUSTED 22/01/08

View Document

18/12/0818 December 2008 GBP NC 100/110 22/01/2008

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY TINNEY & CO SECRETARIAL SERVICES LIMITED

View Document

04/06/084 June 2008 SECRETARY APPOINTED MRS DAWN KIRKBRIDE

View Document

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

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/02/0819 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0322 May 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