SKN GEARS & COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/08/2421 August 2024 Change of details for Mr Stephen Kirk-Newstead as a person with significant control on 2024-08-20

View Document

21/08/2421 August 2024 Change of details for Mrs Dawn Kirk-Newstead as a person with significant control on 2024-08-20

View Document

21/08/2421 August 2024 Director's details changed for Stephen Kirk - Newstead on 2024-08-20

View Document

21/08/2421 August 2024 Director's details changed for Dawn Kirk - Newstead on 2024-08-20

View Document

21/08/2421 August 2024 Director's details changed for Stephen Kirk - Newstead on 2024-08-20

View Document

21/08/2421 August 2024 Director's details changed for Dawn Kirk - Newstead on 2024-08-20

View Document

13/08/2413 August 2024 Change of details for Mrs Dawn Kirk-Newstead as a person with significant control on 2024-08-12

View Document

13/08/2413 August 2024 Change of details for Mr Stephen Kirk-Newstead as a person with significant control on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle West Bridgford Nottingham Nottinghamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-22 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/01/2022 January 2020 31/10/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/02/1919 February 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAWN KIRK - NEWSTEAD / 29/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KIRK-NEWSTEAD / 29/05/2018

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MRS DAWN KIRK-NEWSTEAD / 29/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIRK - NEWSTEAD / 29/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAWN KIRK - NEWSTEAD / 29/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIRK - NEWSTEAD / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 26 WILFORD LANE WEST BRIDGFORD NOTTINGHAM NG2 7QX

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ROGERS

View Document

04/11/154 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 19 MUIR AVENUE TOLLERTON NOTTINGHAM NG12 4EZ

View Document

05/11/135 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/10/1229 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 9 RANCLIFFE AVENUE KEYWORTH NOTTINGHAM NOTTINGHAMSHIRE NG12 5HY

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN KIRK - NEWSTEAD / 05/11/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIRK - NEWSTEAD / 05/11/2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 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