SKAPE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Liquidators' statement of receipts and payments to 2025-04-11

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

28/04/2428 April 2024 Registered office address changed from The Firs Underwood Business Park Wells Somerset BA5 1AF England to C/O Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2024-04-28

View Document

28/04/2428 April 2024 Statement of affairs

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-06 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Satisfaction of charge 049220120004 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/08/2018 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

08/07/198 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PEARSON / 22/11/2017

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA YVONNE PEARSON / 22/11/2017

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA YVONNE PEARSON / 22/11/2017

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES PEARSON / 22/11/2017

View Document

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 2 KEWARD MILL TRADING ESTATE JOCELYN DRIVE WELLS SOMERSET BA5 1DA

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049220120004

View Document

03/04/173 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA YVONNE PEARSON / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA YVONNE PEARSON / 16/06/2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PEARSON / 16/06/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM MELBOURNE HOUSE 36 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/1221 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/11/1123 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/06/098 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: MULBERRY HOUSE ADMIRALS MEAD, BUTLEIGH GLASTONBURY SOMERSET BA6 8UE

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

03/11/033 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 MEMORANDUM OF ASSOCIATION

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED NAOT UK LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

14/10/0314 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED NOAT UK LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

06/10/036 October 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