SKILLED CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Director's details changed for Mr John Rossa Dumigan on 2025-08-01 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
05/08/245 August 2024 | Total exemption full accounts made up to 2023-08-31 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-08-31 |
20/09/2320 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
20/09/2320 September 2023 | Notification of Rosella Hagan as a person with significant control on 2023-09-13 |
20/09/2320 September 2023 | Registered office address changed from 19 19 Glenedra Road Feeny County Derry BT47 4TW Northern Ireland to 19 Glenedra Road Feeny Londonderry BT47 4TW on 2023-09-20 |
20/09/2320 September 2023 | Notification of Kim Isobel Dumigan as a person with significant control on 2023-09-13 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-20 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-08-30 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/08/2028 August 2020 | 31/08/19 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | DIRECTOR APPOINTED MR JOHN RONKELLY HAGAN |
03/04/203 April 2020 | DIRECTOR APPOINTED MR LIAM O'BRIEN |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CLARE DUMIGAN |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR LIAM O'BRIEN |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAGAN |
24/06/1924 June 2019 | CESSATION OF LIAM O'BRIEN AS A PSC |
24/06/1924 June 2019 | CESSATION OF JOHN RONKELLY HAGAN AS A PSC |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM PORTAFERRY RECREATION HUB 38-40 SHORE ROAD PORTAFERRY NEWTOWNARDS BT22 1JZ UNITED KINGDOM |
29/08/1829 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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