SKERRY ELECTRICAL LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewRegistered office address changed from 73 High Street Huntingdon Cambridgeshire PE29 3EN to 10 Meadow Lane Ramsey Huntingdon Cambs PE26 2NS on 2025-08-27

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / MR PETER THOMAS WELLS / 26/04/2020

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED V.J.SKERRY LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR JANE SKERRY

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY JANE SKERRY

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR VICTOR SKERRY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS WELLS / 24/09/2015

View Document

18/04/1618 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MISS JANE ELIZABETH SKERRY

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKERRY

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH SKERRY / 08/09/2011

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR JACK SKERRY / 14/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS WELLS / 14/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL SKERRY / 14/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/04/0617 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/05/972 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/04/9329 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/04/9329 April 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 28/03/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/08/9022 August 1990 ALTER MEM AND ARTS 10/08/90

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/05/894 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/06/8813 June 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

11/12/8611 December 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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