S.K.N. ELECTRONICS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 NewFinal Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Notice of move from Administration to Dissolution

View Document

20/03/2520 March 2025 Administrator's progress report

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of deemed approval of proposals

View Document

13/04/2413 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-13

View Document

10/04/2410 April 2024 Statement of administrator's proposal

View Document

10/04/2410 April 2024 Statement of affairs with form AM02SOA

View Document

03/04/243 April 2024 Appointment of an administrator

View Document

04/01/244 January 2024 Registration of charge 020124440012, created on 2024-01-03

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/01/2316 January 2023

View Document

16/01/2316 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Registration of charge 020124440011, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021

View Document

15/10/2115 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

07/02/197 February 2019 CESSATION OF DAVID JAMES BRINDLE AS A PSC

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEXION LIMITED

View Document

07/02/197 February 2019 CESSATION OF DARREN JAMES TURNER AS A PSC

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 020124440010

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

19/07/1819 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

19/07/1819 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020124440009

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES BRINDLE

View Document

07/09/177 September 2017 CESSATION OF SAFIR AHMED AS A PSC

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JAMES TURNER

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM REAR CROSSES BARN SHAW BROW SHAW BROW WHITTLE-LE-WOODS CHORLEY PR6 7HG ENGLAND

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 96 ARMOURY ROAD BIRMINGHAM B11 2PP

View Document

17/02/1717 February 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/02/1716 February 2017 ADOPT ARTICLES 19/01/2017

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020124440007

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020124440008

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, SECRETARY SAFIR AHMED

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR DAVID JAMES BRINDLE

View Document

21/01/1721 January 2017 DIRECTOR APPOINTED MR DARREN JAMES TURNER

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR SAFIR AHMED

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR ASAD AHMED

View Document

21/01/1721 January 2017 APPOINTMENT TERMINATED, DIRECTOR KHURSHID AHMED

View Document

20/01/1720 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020124440006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/10/166 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR ASAD IRFAN AHMED

View Document

08/12/148 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1318 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/11/0919 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KHURSHID AHMED / 01/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SAFIR AHMED / 01/11/2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/11/974 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9726 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9728 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

06/08/946 August 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 AUDITOR'S RESIGNATION

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: UNIT 2 SMALL HEATH TRADING ESTAT ARMOUR ROAD SMALL HEATH BIRMINGHAM B11 2RJ

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/08/8915 August 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/07/8811 July 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/07/8811 July 1988 REGISTERED OFFICE CHANGED ON 11/07/88 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

11/04/8811 April 1988 INTIAL ACCOUNTS MADE UP TO 31/03/87

View Document

21/04/8621 April 1986 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