SKC SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Micro company accounts made up to 2024-10-31 |
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 |
08/12/248 December 2024 | Confirmation statement made on 2024-10-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/07/2414 July 2024 | Micro company accounts made up to 2023-10-31 |
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 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
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 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
09/01/239 January 2023 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 25/01/2020 |
29/01/2029 January 2020 | PSC'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 25/01/2020 |
19/11/1919 November 2019 | PSC'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 10/11/2019 |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM FLAT 8 CHATSWORTH LODGE BOURNE PLACE LONDON W4 2EE ENGLAND |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR KLUE SAMUEL HAMILTON / 10/11/2019 |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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