SK SYSTEMS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

05/12/225 December 2022 Secretary's details changed for Mrs Jacqueline Ann Kinge on 2022-12-03

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM
VANTAGE VICTORIA STREET
BASINGSTOKE
HAMPSHIRE
RG21 3BT

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER STRATTON

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED JACQUELINE ANN KINGE

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE UNITED KINGDOM

View Document

03/12/093 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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