SK SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-09-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
16/01/2416 January 2024 | Total exemption full accounts made up to 2023-09-30 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-09-30 |
22/12/2222 December 2022 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2022-12-22 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
05/12/225 December 2022 | Secretary's details changed for Mrs Jacqueline Ann Kinge on 2022-12-03 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-09-30 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
17/05/1517 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/12/143 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
16/12/1016 December 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER STRATTON |
16/12/1016 December 2010 | DIRECTOR APPOINTED JACQUELINE ANN KINGE |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE UNITED KINGDOM |
03/12/093 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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