SILVER KITE SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/11/2228 November 2022 Registered office address changed from 6 Flat 2 6 Oxford Road Gerrards Cross SL9 7AZ England to Flat 24 Aston House, 62 - 68, Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on 2022-11-28

View Document

28/11/2228 November 2022 Change of details for Mr Wojciech Skurnog as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Wojciech Skurnog on 2022-11-28

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 129 RAEBURN COURT ACADEMY GARDENS NORTHOLT UB5 5PQ ENGLAND

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH SKURNOG / 10/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / MR WOJCIECH SKURNOG / 10/11/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 129 ACADEMY GARDENS NORTHOLT UB5 5PQ ENGLAND

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WOJCIECH SKURNOG / 09/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 53 RUBENS ROAD NORTHOLT MIDDLESEX UB5 5JJ UNITED KINGDOM

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR WOJCIECH SKURNOG / 09/07/2019

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED ABBISILVER LTD CERTIFICATE ISSUED ON 14/08/18

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

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

View Accounts

05/03/185 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOJCIECH SKURNOG

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1622 June 2016 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