SKR CONSTRUCTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/02/249 February 2024 Change of details for Mrs Karen Ann Reid as a person with significant control on 2024-01-18

View Document

09/02/249 February 2024 Director's details changed for Mrs Karen Ann Reid on 2024-01-18

View Document

09/02/249 February 2024 Director's details changed for Mr Steven Reid on 2024-01-18

View Document

09/02/249 February 2024 Registered office address changed from The Flint House Hooks Hill Road Sheringham Norfolk NR26 8NL England to 34 Cromer Road Overstrand Cromer NR27 0NX on 2024-02-09

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-09-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

28/11/2128 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/01/2123 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KAREN ANN REID / 26/06/2020

View Document

29/07/2029 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN REID / 26/06/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 26/06/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN ANN REID / 26/06/2020

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN REID / 26/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 7 ALMA FARM ROAD TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6BG

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN REID / 25/09/2017

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN ANN REID

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS KAREN ANN REID

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 01/10/2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN REID / 07/03/2012

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM CAPE COTTAGE 6A THE PATHWAY MAULDEN BEDFORDSHIRE MK45 2LB

View Document

07/03/127 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN REID / 07/03/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN REID / 22/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REID / 22/09/2011

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/10/1011 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN REID / 01/08/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN REID / 01/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 8 PEARTREE CLOSE TODDINGTON BEDS LU5 6JB

View Document

21/10/0921 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/0921 October 2009 COMPANY NAME CHANGED PEARTREE SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/09

View Document

07/10/097 October 2009 CHANGE OF NAME 28/09/2009

View Document

05/10/095 October 2009 SECRETARY APPOINTED KAREN REID

View Document

05/10/095 October 2009 DIRECTOR APPOINTED STEVEN REID

View Document

05/10/095 October 2009 22/09/09 STATEMENT OF CAPITAL GBP 100

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 8 PEARTREE CLOSE TODDINGTON DUNSTABLE BEDFORDSHIRE LU5 6JB UNITED KINGDOM

View Document

26/09/0926 September 2009 ALTER MEMORANDUM 22/09/2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

22/09/0922 September 2009 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