SKANSKA MAJOR PROJECTS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

02/01/252 January 2025 Appointment of Terry Muckian as a director on 2025-01-01

View Document

10/12/2410 December 2024 Change of details for Skanska Construction Uk Limited as a person with significant control on 2024-12-10

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/08/242 August 2024

View Document

02/08/242 August 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/11/2314 November 2023

View Document

19/10/2319 October 2023

View Document

19/10/2319 October 2023

View Document

26/05/2326 May 2023 Appointment of Adam Michael Mcdonald as a director on 2023-05-02

View Document

26/05/2326 May 2023 Termination of appointment of Katrina Mary Dowding as a director on 2023-05-02

View Document

03/04/233 April 2023 Director's details changed for Meliha Duymaz Oludipe on 2023-04-03

View Document

28/03/2328 March 2023 Termination of appointment of Gregor Lawrence Craig as a director on 2023-03-22

View Document

28/03/2328 March 2023 Appointment of Meliha Duymaz Oludipe as a director on 2023-03-22

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

13/10/2213 October 2022 Director's details changed for Mr Gregor Lawrence Craig on 2022-10-13

View Document

27/09/2227 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

27/09/2227 September 2022

View Document

27/09/2227 September 2022

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

04/11/214 November 2021

View Document

04/11/214 November 2021

View Document

18/10/2118 October 2021

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

12/11/1812 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 DIRECTOR APPOINTED KATRINA MARY DOWDING

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR GREGOR CRAIG

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR GREGOR LAWRENCE CRAIG

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL CHANDLER

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 22/10/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED CULDIP KELLY KAUR GANGOTRA

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BAYLISS

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHANDLER / 19/10/2012

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED ROGER FRANCIS BAYLISS

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CARRE

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PUTNAM

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED PAUL CHANDLER

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IVO CARRE / 01/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN PUTNAM / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN LEVEN / 01/10/2009

View Document

05/10/095 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID TYDEMAN

View Document

31/10/0831 October 2008 RE SECT 175 01/10/2008

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MICHAEL COLIN PUTNAM

View Document

04/09/084 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID FISON

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR IAN LUKE

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOCKING

View Document

15/03/0815 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/075 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED SKANSKA LNG LIMITED CERTIFICATE ISSUED ON 24/02/05

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 ARTICLES OF ASSOCIATION

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 COMPANY NAME CHANGED SKANSKA WHESSOE LIMITED CERTIFICATE ISSUED ON 17/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS, RICKMANSWORTH HERTFORDSHIRE WD3 9AS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 AUDITORS RESIGNATION

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 S386 DISP APP AUDS 28/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/0130 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 COMPANY NAME CHANGED TRAFALGAR HOUSE PLANT HIRE LIMIT ED CERTIFICATE ISSUED ON 12/10/01

View Document

17/04/0117 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: MAPLE CROSS HOUSE DENHAM WAY MAPLE CROSS RICKMANSWORTH HERTFORDSHIRE WD3 2SW

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9914 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9622 October 1996 COMPANY NAME CHANGED PEINER ALISCOTT LIMITED CERTIFICATE ISSUED ON 22/10/96

View Document

09/10/969 October 1996 DIRECTOR RESIGNED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 681 MITCHAM ROAD CROYDON SURREY CR9 3AP

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

04/09/914 September 1991 S252 DISP LAYING ACC 30/08/91

View Document

02/09/912 September 1991 EXEMPTION FROM APPOINTING AUDITORS 20/08/91

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 19/03/91; CHANGE OF MEMBERS

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9011 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 20 EASTBOURNE TERRACE LONDON W2 6LG

View Document

21/11/8921 November 1989 ADOPT MEM AND ARTS 14/09/89

View Document

07/04/897 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/05/8823 May 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: 681 MITCHAM ROAD CROYDON SURREY

View Document

29/05/8729 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

29/05/8729 May 1987 RETURN MADE UP TO 20/05/87; FULL LIST OF MEMBERS

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8611 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8630 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

19/06/7419 June 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/74

View Document

09/11/709 November 1970 CERTIFICATE OF INCORPORATION

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