SKS CLEANING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-10-31 |
15/06/2515 June 2025 | Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2025-06-15 |
15/06/2515 June 2025 | Change of details for Mrs Prabhavathi Vuyyuru as a person with significant control on 2025-06-15 |
15/06/2515 June 2025 | Director's details changed for Mrs Prabhavathi Vuyyuru on 2025-06-15 |
15/06/2515 June 2025 | Director's details changed for Mr Srinivasa Reddy Vuyyuru on 2025-06-15 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
26/04/2426 April 2024 | Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2024-04-26 |
26/04/2426 April 2024 | Change of details for Mrs Prabhavathi Vuyyuru as a person with significant control on 2024-04-26 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
21/02/2321 February 2023 | Total exemption full accounts made up to 2022-10-31 |
13/02/2313 February 2023 | Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2023-02-10 |
13/02/2313 February 2023 | Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2023-02-10 |
10/02/2310 February 2023 | Notification of Prabhavathi Vuyyuru as a person with significant control on 2023-02-10 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/05/224 May 2022 | Registered office address changed from 64 Brighton Road Horley RH6 7HT England to 64 Brighton Road Horley RH6 7HT on 2022-05-04 |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with updates |
04/05/224 May 2022 | Registered office address changed from 33 Court Lodge Road Horley Surrey RH6 8RT to 64 Brighton Road Horley RH6 7HT on 2022-05-04 |
05/02/225 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/03/1911 March 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 10 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, NO UPDATES |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
23/07/1623 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
30/09/1530 September 2015 | DIRECTOR APPOINTED MRS PRABHAVATHI VUYYURU |
30/07/1530 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 32 RIDGEWAY COURT RIDGEWAY ROAD REDHILL RH1 6PG |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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