SKC SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Registered office address changed from Unit 2. the Loft 33 Villier Street Uxbridge UB8 2PU England to Ash House Business Centre Unit 22 8 Second Cross Road Twickenham TW2 5RF on 2025-01-06

View Document

08/12/248 December 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/07/2414 July 2024 Micro company accounts made up to 2023-10-31

View Document

01/04/241 April 2024 Registered office address changed from 30 Station Lane Hornchurch RM12 6NJ England to Unit 2. the Loft 33 Villier Street Uxbridge UB8 2PU on 2024-04-01

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from 389 Upper Richmond Road London SW15 5QL England to 30 Station Lane Hornchurch RM12 6NJ on 2023-10-25

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Confirmation statement made on 2022-10-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 25/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 25/01/2020

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 10/11/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM FLAT 8 CHATSWORTH LODGE BOURNE PLACE LONDON W4 2EE ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 10/11/2019

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FLAT 24 LISTERGATE 317 UPPER RICHMOND ROAD PUTNEY LONDON SW15 6ST ENGLAND

View Document

23/10/1823 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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