SKS CLEANING SOLUTIONS LTD

Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/06/2515 June 2025 Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2025-06-15

View Document

15/06/2515 June 2025 Change of details for Mrs Prabhavathi Vuyyuru as a person with significant control on 2025-06-15

View Document

15/06/2515 June 2025 Director's details changed for Mrs Prabhavathi Vuyyuru on 2025-06-15

View Document

15/06/2515 June 2025 Director's details changed for Mr Srinivasa Reddy Vuyyuru on 2025-06-15

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

26/04/2426 April 2024 Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Mrs Prabhavathi Vuyyuru as a person with significant control on 2024-04-26

View Document

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

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

21/02/2321 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2023-02-10

View Document

13/02/2313 February 2023 Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Change of details for Mr Srinivasa Reddy Vuyyuru as a person with significant control on 2023-02-10

View Document

10/02/2310 February 2023 Notification of Prabhavathi Vuyyuru as a person with significant control on 2023-02-10

View Document

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

View Accounts

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

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

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

View Document

05/02/225 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/03/1911 March 2019 04/02/19 STATEMENT OF CAPITAL GBP 10

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

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

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, NO UPDATES

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

23/07/1623 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

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

View Accounts

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MRS PRABHAVATHI VUYYURU

View Document

30/07/1530 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 32 RIDGEWAY COURT RIDGEWAY ROAD REDHILL RH1 6PG

View Document

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

View Accounts

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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