SKD FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Final Gazette dissolved following liquidation

View Document

25/07/2425 July 2024 Return of final meeting in a members' voluntary winding up

View Document

22/04/2422 April 2024 Register inspection address has been changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Co Sec Team Unit 1 Derwent House Dedmere Road Marlow SL7 1PG

View Document

12/04/2412 April 2024 Registered office address changed from Unit 1 Derwent House Dedmere Road Marlow SL7 1PG England to 30 Finsbury Square London EC2A 1AG on 2024-04-12

View Document

12/04/2412 April 2024 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Declaration of solvency

View Document

15/03/2415 March 2024 Director's details changed for Mrs Nicola Jane Fraser on 2024-03-14

View Document

23/01/2423 January 2024 Appointment of Mrs Nicola Jane Fraser as a director on 2024-01-23

View Document

29/11/2329 November 2023 Amended accounts for a small company made up to 2022-10-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

25/03/2125 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 1ST FLOOR 2 CARRERA HOUSE MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY BUCKINGHAMSHIRE HP19 8DP

View Document

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

04/07/194 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/05/1831 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 7/8 EGHAMS COURT BOSTON DRIVE BOURNE END BUCKINGHAMSHIRE SL8 5YS

View Document

24/02/1624 February 2016 SAIL ADDRESS CREATED

View Document

24/02/1624 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/05/155 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VINCENT PHILIP WALTHAM / 02/04/2015

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

23/10/1423 October 2014 CURRSHO FROM 30/04/2015 TO 31/10/2014

View Document

10/04/1410 April 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