SKELECT LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Amended micro company accounts made up to 2019-10-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

03/10/233 October 2023 Amended micro company accounts made up to 2018-10-31

View Document

27/09/2327 September 2023 Amended micro company accounts made up to 2017-10-31

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2314 February 2023 First Gazette notice for compulsory strike-off

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Compulsory strike-off action has been discontinued

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

29/07/2129 July 2021 Previous accounting period extended from 2020-10-31 to 2021-04-30

View Document

21/06/2121 June 2021 Certificate of change of name

View Document

21/06/2121 June 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MS SHARON GARDINER / 01/01/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 48 WALTHAM CRESCENT SOUTHAMPTON SO16 5PA ENGLAND

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON GARDINER / 01/01/2019

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 62 BARTHOLOMEW STREET NEWBURY RG14 7BE UNITED KINGDOM

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

13/10/1613 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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