SKS EVENTS CONSULTANCY LIMITED

Company Documents

DateDescription
01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR SANJAY KUMAR SINGH / 12/10/2018

View Document

12/10/1812 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR SINGH / 12/10/2018

View Document

03/05/183 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/08/1511 August 2015 SECRETARY APPOINTED MS CAROLINE COOPER

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY MAGEE GAMMON CORPORATE LIMITED

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY TUTT

View Document

07/08/157 August 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

17/07/1517 July 2015 COMPANY NAME CHANGED EURO COMMUTER AVIATION LIMITED CERTIFICATE ISSUED ON 17/07/15

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR SANJAY KUMAR SINGH

View Document

03/07/153 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MADELINE HAZELDEN

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HAZELDEN

View Document

08/11/138 November 2013 CORPORATE SECRETARY APPOINTED MAGEE GAMMON CORPORATE LIMITED

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR ANTONY TIMOTHY DAVID TUTT

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY MADELINE HAZELDEN

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/01/129 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/02/117 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/01/1026 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 19 NORTH STREET ASHFORD KENT TN24 8LF

View Document

14/01/0814 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

09/01/979 January 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/05/954 May 1995 EXEMPTION FROM APPOINTING AUDITORS 21/03/95

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

08/04/948 April 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

18/01/9418 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

12/01/9312 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 01/01/92; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/06/916 June 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/02/9112 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

12/02/9112 February 1991 01/01/00 AMEND

View Document

26/03/9026 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 COMPANY NAME CHANGED EURO COMMUTERS AVIATION LIMITED CERTIFICATE ISSUED ON 22/02/90

View Document

18/01/9018 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information