SKE SOLUTIONS LTD

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 3 Derryloran Business Centre Derryloran Industrial Estate Cookstown Co Tyrone BT80 9LU to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 2025-04-10

View Document

15/11/2115 November 2021 Order of court to wind up

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Compulsory strike-off action has been discontinued

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

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

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCBRIDE

View Document

18/05/1618 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MARTIN GERALD MCBRIDE

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KERLIN / 26/03/2013

View Document

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

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS MARINA ANNE KERLIN / 15/06/2012

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KERLIN / 15/06/2012

View Document

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARINA KERLIN / 26/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN KERLIN / 26/03/2010

View Document

08/03/108 March 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 26/03/09 ANNUAL RETURN SHUTTLE

View Document

19/11/0819 November 2008 31/03/08 ANNUAL ACCTS

View Document

02/04/082 April 2008 26/03/08 ANNUAL RETURN SHUTTLE

View Document

22/06/0722 June 2007 31/03/07 ANNUAL ACCTS

View Document

16/05/0716 May 2007 26/03/07 ANNUAL RETURN SHUTTLE

View Document

07/02/077 February 2007 31/03/06 ANNUAL ACCTS

View Document

27/04/0627 April 2006 26/03/06 ANNUAL RETURN SHUTTLE

View Document

20/08/0520 August 2005 31/03/05 ANNUAL ACCTS

View Document

27/07/0427 July 2004 31/03/04 ANNUAL ACCTS

View Document

06/04/046 April 2004 26/03/04 ANNUAL RETURN SHUTTLE

View Document

10/03/0410 March 2004 PARS RE MORTAGE

View Document

21/01/0421 January 2004 31/03/03 ANNUAL ACCTS

View Document

25/03/0325 March 2003 26/03/03 ANNUAL RETURN SHUTTLE

View Document

14/04/0214 April 2002 CHANGE OF DIRS/SEC

View Document

14/04/0214 April 2002 CHANGE OF DIRS/SEC

View Document

14/04/0214 April 2002 CHANGE IN SIT REG ADD

View Document

26/03/0226 March 2002 MEMORANDUM

View Document

26/03/0226 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0226 March 2002 DECLN COMPLNCE REG NEW CO

View Document

26/03/0226 March 2002 PARS RE DIRS/SIT REG OFF

View Document

26/03/0226 March 2002 ARTICLES

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