SK UTILITIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Daniel Lee Teutsch as a director on 2025-03-03

View Document

23/06/2523 June 2025 NewTermination of appointment of Andrew James Botha as a director on 2025-05-21

View Document

29/05/2529 May 2025 Change of details for Bionic Services Group Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from The Minster Building 4th Floor 21 Mincing Lane London EC3R 7AG England to 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/10/2418 October 2024

View Document

25/09/2425 September 2024 Appointment of Mr Andrew James Botha as a director on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Resolutions

View Document

15/04/2415 April 2024 Registration of charge 090691530004, created on 2024-04-11

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25

View Document

22/03/2322 March 2023 Satisfaction of charge 090691530002 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 090691530003 in full

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022

View Document

04/01/224 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

06/11/196 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090691530001

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090691530002

View Document

30/07/1930 July 2019 ADOPT ARTICLES 15/07/2019

View Document

18/07/1918 July 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

18/07/1918 July 2019 CESSATION OF JOANNE FINLEY AS A PSC

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR THOMAS CROCKFORD

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR PAUL JOHN GALLIGAN

View Document

18/07/1918 July 2019 CESSATION OF PETER JONATHON KIRKHAM AS A PSC

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR JONATHAN MARK BELL

View Document

18/07/1918 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAKE IT CHEAPER GROUP LIMITED

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE FINLEY

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM DUNNS 3 BOWES OFFICES LAMBTON BUSINESS PARK CHESTER LE STREET DURHAM DH3 4AN

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE FINLEY

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHIL WILLIAMS

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR PETER JONATHON KIRKHAM

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE MAUGHAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MS JOANNE FINLEY

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED PHIL WILLIAMS

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090691530001

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 03/06/14 STATEMENT OF CAPITAL GBP 200

View Document

03/06/143 June 2014 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