SKS BUSINESS SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of Sanjay Kumar Swarup as a director on 2025-03-31

View Document

15/05/2515 May 2025 Termination of appointment of Sanjay Kumar Swarup as a secretary on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Dr Simon Paul Gretton-Watson as a director on 2025-03-31

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

09/12/249 December 2024

View Document

31/07/2431 July 2024 Termination of appointment of Rosemary Elizabeth Penn-Newman as a director on 2024-07-31

View Document

27/06/2427 June 2024 Termination of appointment of Anil Chandra Swarup as a director on 2024-05-16

View Document

09/12/239 December 2023 Group of companies' accounts made up to 2022-11-30

View Document

21/11/2321 November 2023 Registration of charge 064185410007, created on 2023-11-17

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

05/09/235 September 2023 Satisfaction of charge 064185410003 in full

View Document

16/12/2216 December 2022 Amended group of companies' accounts made up to 2021-11-30

View Document

02/12/222 December 2022 Group of companies' accounts made up to 2021-11-30

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

03/11/223 November 2022 Notification of Sks Midco Limited as a person with significant control on 2022-10-20

View Document

03/11/223 November 2022 Notification of Sks Holdings Limited as a person with significant control on 2022-10-20

View Document

03/11/223 November 2022 Cessation of Sks Holdings Limited as a person with significant control on 2022-10-20

View Document

03/11/223 November 2022 Cessation of Sanjay Kumar Swarup as a person with significant control on 2022-10-20

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

25/10/2225 October 2022 Registration of charge 064185410006, created on 2022-10-20

View Document

04/01/224 January 2022 Amended group of companies' accounts made up to 2020-11-30

View Document

29/12/2129 December 2021 Amended group of companies' accounts made up to 2020-11-30

View Document

24/12/2124 December 2021 Amended group of companies' accounts made up to 2020-11-30

View Document

24/11/2124 November 2021 Group of companies' accounts made up to 2020-11-30

View Document

26/10/2126 October 2021 Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 SUB-DIVISION 23/05/18

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064185410002

View Document

08/06/188 June 2018 ADOPT ARTICLES 23/05/2018

View Document

08/06/188 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064185410003

View Document

19/05/1819 May 2018 PSC'S CHANGE OF PARTICULARS / MR SANJAY KUMAR SWARUP / 18/05/2018

View Document

26/04/1826 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064185410001

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM 3 3 SHEEN ROAD RICHMOND TW9 1AD ENGLAND

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 148 PERCY ROAD TWICKENHAM TW2 6JF

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/05/178 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064185410002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/10/1614 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064185410001

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

19/09/1419 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064185410001

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LEGGATE

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR SANJAY SWARUP

View Document

23/01/1423 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/01/1411 January 2014 DIRECTOR APPOINTED MR. JOHN STEPHEN LEGGATE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/11/132 November 2013 DIRECTOR APPOINTED MR. ANIL CHANDRA SWARUP

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/02/135 February 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR GIRISH SWARUP

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/01/1212 January 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR SANJAY KUMAR SWARUP

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR GIRISH KUMAR SWARUP

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR SANJAY SWARUP

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/11/1019 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR EMILIE CHAMBERS

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY SHIKHA SWARUP

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MS EMILIE ELIZABETH CHAMBERS

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIKHA BAL SWARUP / 31/01/2010

View Document

01/02/101 February 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY APPOINTED MR SANJAY KUMAR SWARUP

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR SWARUP / 06/11/2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 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