SKE SYSTEMS LIMITED

Company Documents

DateDescription
07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/2024 June 2020 APPLICATION FOR STRIKING-OFF

View Document

23/06/2023 June 2020 PREVSHO FROM 31/12/2020 TO 30/04/2020

View Document

17/03/2017 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

07/03/187 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

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/03/1730 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

04/04/164 April 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

12/11/1512 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

03/02/153 February 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

21/11/1421 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

13/10/1313 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

19/03/1319 March 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

22/11/1222 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANN WHITE / 19/09/2011

View Document

29/10/1129 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WHITE / 19/09/2011

View Document

29/10/1129 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

29/10/1129 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ANN WHITE / 19/09/2011

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 27 NEWLAND MILL WITNEY OXFORDSHIRE OX28 3HH

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/10/1024 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WHITE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ANN WHITE / 09/11/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MRS HELEN ANN WHITE

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MRS HELEN ANN WHITE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WHITE

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD WHITE

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 20 COMMON ROAD NORTH LEIGH WITNEY OXFORDSHIRE OX29 6RA

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD WHITE / 23/12/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

02/10/072 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/10/9320 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 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