SKILL-STONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
30/08/2430 August 2024 | Secretary's details changed for Sandra Williamson on 2024-08-29 |
29/08/2429 August 2024 | Registered office address changed from Station Yard Station Road Narborough Leicester LE19 2HR United Kingdom to Land 2 Rear of 163a Mountsorrel Lane Rothley Leicester LE7 7PU on 2024-08-29 |
29/08/2429 August 2024 | Director's details changed for Mr Christopher Williamson on 2024-08-29 |
29/08/2429 August 2024 | Change of details for Mr Christopher Williamson as a person with significant control on 2024-08-29 |
29/08/2429 August 2024 | Change of details for Mrs Sandra Williamson as a person with significant control on 2024-08-29 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
28/06/2428 June 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
02/07/232 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
05/07/185 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA WILLIAMSON / 10/05/2018 |
26/06/1826 June 2018 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA WILLIAMSON / 10/05/2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
25/06/1825 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMSON / 10/05/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMSON / 10/05/2018 |
21/06/1821 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMSON / 10/05/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MRS SANDRA WILLIAMSON / 10/05/2018 |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAMSON / 10/05/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAMSON |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA WILLIAMSON |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
12/06/1712 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/08/1528 August 2015 | CURREXT FROM 31/03/2015 TO 30/09/2015 |
07/07/157 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 67 NEVANTHON ROAD, WESTERN PARK LEICESTER LEICESTERSHIRE LE3 6DR |
04/07/134 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/06/1229 June 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
14/10/1114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/07/1127 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
26/11/1026 November 2010 | 25/11/10 STATEMENT OF CAPITAL GBP 2000 |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMSON / 26/06/2010 |
12/08/1012 August 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
11/09/0911 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/08/0717 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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