SKELTON-THOMAS ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

13/12/2213 December 2022 Satisfaction of charge 024179960007 in full

View Document

28/10/2228 October 2022 Full accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MRS SARAH WINIFRED LEWIS

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024179960008

View Document

25/10/1925 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

14/02/1914 February 2019 CESSATION OF EDWARD GEORGE LEWIS AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024179960007

View Document

29/10/1829 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024179960005

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD LEWIS

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD LEWIS

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024179960006

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

10/09/1510 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024179960005

View Document

29/10/1429 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/14

View Document

09/10/149 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

04/11/134 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

04/09/134 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

10/10/1210 October 2012 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

09/10/129 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/09/1116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

10/09/1010 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document

08/09/098 September 2009 SECTION 519 CEASING TO HOLD OFFICE

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

16/10/0616 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 30/08/05; NO CHANGE OF MEMBERS

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: WORKSHOP OFFICES BP LLANDARCY LLANDARCY NEATH WEST GLAMORGAN SA10 6HJ

View Document

22/09/0422 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: YNYS Y GWAS CWMAVON PORT TALBOT SA12 9AB

View Document

25/08/0025 August 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 £ NC 1000/11000 29/05/96

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

17/01/9517 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED SKELTON-THOMAS LIMITED CERTIFICATE ISSUED ON 20/06/94

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/06/94

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/09/933 September 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

16/11/8916 November 1989 COMPANY NAME CHANGED FLINTMODE LIMITED CERTIFICATE ISSUED ON 17/11/89

View Document

16/11/8916 November 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/11/89

View Document

12/10/8912 October 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

12/10/8912 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/08/8930 August 1989 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