SKS SOLUTIONS LIMITED

Company Documents

DateDescription
30/12/1430 December 2014 FIRST GAZETTE

View Document

22/09/1422 September 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

12/09/1312 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

21/11/1121 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/10/1013 October 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIVA RAJAI / 13/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOMAN HAGHIGHI / 13/05/2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/09 FROM: ELLES HOUSE 4B INVINCIBLE ROAD FARNBOROUGH HANTS GU14 7QU

View Document

24/11/0824 November 2008 DISAPP PRE-EMPT RIGHTS 28/07/2008 AUTH ALLOT OF SECURITY 28/07/2008 AUTH ALLOT OF SECURITY 31/08/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED SHIVA RAJAI

View Document

26/09/0826 September 2008 PREVSHO FROM 31/12/2008 TO 31/08/2008

View Document

09/09/089 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0822 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0822 July 2008 GBP NC 10000/20000 29/04/2008

View Document

22/07/0822 July 2008 NC INC ALREADY ADJUSTED 29/04/08

View Document

17/04/0817 April 2008 SECRETARY RESIGNED FIONA FRANCE

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: ELLES HOUSE 4B INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

17/04/0817 April 2008 SECRETARY APPOINTED SHIVA RAJAI

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 3000 HILLSWOOD DRIVE HILLSWOOD BUSINESS PARK CHERTSEY SURREY KT16 0RS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

13/04/0713 April 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED M & H WOKING LIMITED CERTIFICATE ISSUED ON 28/12/06

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9712 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/07/9727 July 1997 RETURN MADE UP TO 13/05/97; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 NEW DIRECTOR APPOINTED

View Document

24/05/9624 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

13/05/9613 May 1996 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