S K DRAINAGE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/03/2321 March 2023 | Notification of Lucy Charlotte Victoria Wilson as a person with significant control on 2019-05-21 |
21/03/2321 March 2023 | Change of details for Mr Stephen David Oakes as a person with significant control on 2019-11-21 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-05-31 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
23/12/2123 December 2021 | Appointment of Mr Stephen David Oakes as a director on 2021-12-22 |
14/06/2114 June 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | SECOND FILING OF AP01 FOR MR KEVIN WILLIAM HUGHES |
21/07/2021 July 2020 | REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 17 MURTON PARK ARLECDON FRIZINGTON CA26 3UT UNITED KINGDOM |
20/07/2020 July 2020 | CESSATION OF ALASTAIR JAMES CHALMERS AS A PSC |
20/07/2020 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID OAKES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
06/01/206 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
06/02/196 February 2019 | 14/01/19 STATEMENT OF CAPITAL GBP 100 |
06/02/196 February 2019 | DIRECTOR APPOINTED MR KEVIN WILLIAM HUGHES |
06/02/196 February 2019 | CESSATION OF LUCY CHARLOTTE VICTORIA WILSON AS A PSC |
06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR JAMES CHALMERS |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR KEVIN HUGHES |
12/11/1812 November 2018 | CESSATION OF KEVIN WILLIAM HUGHES AS A PSC |
05/07/185 July 2018 | DIRECTOR APPOINTED MISS LUCY CHARLOTTE VICTORIA WILSON |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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