SKELLER LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Second filing of Confirmation Statement dated 2025-01-25

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Termination of appointment of Carina Suzanne Rickards as a director on 2024-04-22

View Document

22/04/2422 April 2024 Cessation of Rexdell Limited as a person with significant control on 2024-03-28

View Document

22/04/2422 April 2024 Appointment of Mr Rupert John Henry Green as a director on 2024-03-28

View Document

22/04/2422 April 2024 Appointment of Mr James Bowry as a secretary on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Christine Brown as a secretary on 2024-03-28

View Document

22/04/2422 April 2024 Notification of Chichester Business Park Llp as a person with significant control on 2024-03-28

View Document

22/04/2422 April 2024 Registered office address changed from Metro House Northgate Chichester PO19 1BE England to Sussex House Quarry Lane Chichester PO19 8PE on 2024-04-22

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

03/01/243 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Second filing of Confirmation Statement dated 2023-01-25

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Edward Richard Green on 2022-03-22

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA CLAIRE GIRARDOT / 10/02/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

14/08/1914 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN HENRY GREEN / 01/01/2019

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RUPERT JOHN HENRY GREEN / 01/01/2019

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR BARRY HUGH DUNBAR SAMPSON

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS CARINA SUZANNE RICKARDS

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 25/01/17 Statement of Capital gbp 200

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056869660004

View Document

28/05/1528 May 2015 PREVEXT FROM 30/09/2014 TO 31/03/2015

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 CURRSHO FROM 31/12/2014 TO 30/09/2014

View Document

23/05/1423 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/142 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/142 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAMILLA CLAIRE LONGIN / 28/09/2013

View Document

02/03/142 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

15/02/1415 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SAIL ADDRESS CREATED

View Document

30/01/1330 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PARTICK WILLIAM GREEN / 29/01/2013

View Document

07/08/127 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MRS CHARLOTTE KARINA BRUCE

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR EDWARD RICHARD GREEN

View Document

28/02/1228 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MRS CAMILLA CLAIRE LONGIN

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MR JAMES EDWARD GREEN

View Document

19/07/1119 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

12/08/1012 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 29/03/10 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1015 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARTICK WILLIAM GREEN / 01/01/2010

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0712 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0719 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0630 August 2006 REGISTERED OFFICE CHANGED ON 30/08/06 FROM: 57 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1UL

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: C/O THOMAS EGGAR THE CORN EXCHANGE BAFFINS LANE CHICHESTER WEST SUSSEX PO19 1GE

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/01/0625 January 2006 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