S K DRAINAGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/03/2321 March 2023 Notification of Lucy Charlotte Victoria Wilson as a person with significant control on 2019-05-21

View Document

21/03/2321 March 2023 Change of details for Mr Stephen David Oakes as a person with significant control on 2019-11-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

23/12/2123 December 2021 Appointment of Mr Stephen David Oakes as a director on 2021-12-22

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 SECOND FILING OF AP01 FOR MR KEVIN WILLIAM HUGHES

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 17 MURTON PARK ARLECDON FRIZINGTON CA26 3UT UNITED KINGDOM

View Document

20/07/2020 July 2020 CESSATION OF ALASTAIR JAMES CHALMERS AS A PSC

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID OAKES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

06/01/206 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

06/02/196 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 100

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR KEVIN WILLIAM HUGHES

View Document

06/02/196 February 2019 CESSATION OF LUCY CHARLOTTE VICTORIA WILSON AS A PSC

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JAMES CHALMERS

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES

View Document

12/11/1812 November 2018 CESSATION OF KEVIN WILLIAM HUGHES AS A PSC

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MISS LUCY CHARLOTTE VICTORIA WILSON

View Document

14/05/1814 May 2018 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