S K S ENGINEERING & MACHINE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CESSATION OF KAREN THOMPSON AS A PSC

View Document

09/10/209 October 2020 CESSATION OF SUSAN HOWARTH AS A PSC

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 DIRECTOR APPOINTED MR ANDREW HOWARTH

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR GRAHAM JOHN THOMPSON

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN THOMPSON / 10/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN DUNCAN THOMPSON / 10/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN THOMPSON / 10/10/2017

View Document

25/09/1725 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KINCH

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1521 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/11/1322 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARTH / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN THOMPSON / 28/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN KINCH / 28/02/2013

View Document

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN DUNCAN THOMPSON / 28/02/2013

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

23/01/1323 January 2013 Registered office address changed from , West House King Cross Road, Halifax, West Yorkshire, HX1 1EB on 2013-01-23

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/0913 December 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

22/10/0922 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 ARTICLES OF ASSOCIATION

View Document

24/04/0924 April 2009 ALTER ARTICLES 03/10/2008

View Document

24/04/0924 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMPSON / 02/10/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM WOODLESFORD HOUSE MOOREND ROAD MOUNT TABOR HALIFAX WEST YORKSHIRE HX2 0RH

View Document

08/07/088 July 2008

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HOLMES

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BERG

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

26/09/0326 September 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/01/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

14/01/9914 January 1999

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: 47 WATKINSON ROAD HOLMFIELD HALIFAX WEST YORKSHIRE HX2 9DA

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

07/10/987 October 1998

View Document

07/10/987 October 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

01/10/981 October 1998 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