SKINLUXE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewCertificate of change of name

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

28/11/2428 November 2024 Satisfaction of charge 1 in full

View Document

28/11/2428 November 2024 Satisfaction of charge 2 in full

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

17/05/2417 May 2024 Secretary's details changed for Mr Peter Williams on 2024-05-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

17/10/2317 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/12/2230 December 2022 Appointment of Mr William Mathieson as a director on 2022-12-30

View Document

30/12/2230 December 2022 Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to Office 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Appointment of Mr Peter Williams as a secretary on 2022-03-25

View Document

04/04/224 April 2022 Termination of appointment of Susan Williams as a secretary on 2022-03-25

View Document

04/04/224 April 2022 Termination of appointment of Susan Williams as a director on 2022-03-25

View Document

04/04/224 April 2022 Appointment of Mrs Sophia Mathieson as a director on 2022-03-25

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN WILLIAMS / 30/04/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WILLIAMS / 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/01/1925 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS SUSAN WILLIAMS / 06/04/2016

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WILLIAMS / 06/04/2016

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/11/1420 November 2014 DIRECTOR APPOINTED MRS SUSAN WILLIAMS

View Document

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

View Document

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/08/109 August 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WILLIAMS / 01/04/2009

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN WILLIAMS / 06/03/2008

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAMS / 06/03/2008

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 61 RODNEY STREET LIVERPOOL L1 9ER

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0431 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: BICKERSTAFFE HOUSE CHESTER ROAD HESWALL WIRRAL CH60 3RZ

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED SCREEN COMPUTER CONSULTANTS LIMI TED CERTIFICATE ISSUED ON 23/03/04

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

29/08/0029 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: BICKERSTAFFE HOUSE CHESTER ROAD, HESWALL WIRRAL MERSEYSIDE CH60 3RZ

View Document

27/07/0027 July 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 S386 DIS APP AUDS 01/06/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 SECRETARY RESIGNED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTS WD1 2GB

View Document

30/04/9830 April 1998 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