S. K. C. FABRICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

19/05/2519 May 2025 Change of details for Mrs Tracy Ann Cross as a person with significant control on 2025-05-15

View Document

19/05/2519 May 2025 Change of details for Mr Stephen Kenneth Cross as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Mr Steven Kenneth Cross on 2025-05-15

View Document

16/05/2516 May 2025 Change of details for Mr Stephen Kenneth Cross as a person with significant control on 2025-05-13

View Document

16/05/2516 May 2025 Registered office address changed from 11 st Bernard's Court Kettering Northamptonshire NN15 5US England to 18 Wolfe Close Kettering Northamptonshire NN15 5DA on 2025-05-16

View Document

16/05/2516 May 2025 Secretary's details changed for Tracy Ann Cross on 2025-05-15

View Document

29/08/2429 August 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

24/05/2324 May 2023 Change of details for Mrs Tracy Ann Cross as a person with significant control on 2023-05-16

View Document

24/05/2324 May 2023 Change of details for Mr Stephen Kenneth Cross as a person with significant control on 2023-05-16

View Document

24/05/2324 May 2023 Change of details for Mr Stephen Kenneth Cross as a person with significant control on 2018-02-14

View Document

23/05/2323 May 2023 Secretary's details changed for Tracy Ann Cross on 2023-05-16

View Document

23/05/2323 May 2023 Registered office address changed from 16 Culloden Drive Kettering Northamptonshire NN15 5DF to 11 st Bernard's Court Kettering Northamptonshire NN15 5US on 2023-05-23

View Document

23/05/2323 May 2023 Director's details changed for Mr Steven Kenneth Cross on 2023-05-16

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH CROSS / 14/03/2018

View Document

04/06/184 June 2018 CURREXT FROM 31/12/2017 TO 30/06/2018

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY ANN CROSS

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN CROSS / 24/10/2017

View Document

30/06/1730 June 2017 CESSATION OF TRACY ANN CROSS AS A PSC

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR STEPHEN KENNETH CROSS / 02/06/2017

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / TRACY ANN CROSS / 29/06/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/05/1618 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

16/10/1516 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/06/154 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/05/1224 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/06/06

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/05/0618 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ISOMIA SERVICE LTD


  • 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