SK ENVIRONMENTAL 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 |
---|---|
15/07/2515 July 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
09/10/249 October 2024 | Registered office address changed from Hackthorpe Hall Unit 9 South Range Hackthorpe Cumbria CA10 2HX United Kingdom to Hackthorpe Hall, Unit 8 South Range Hackthorpe Penrith Cumbria CA10 2HX on 2024-10-09 |
24/07/2424 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-17 with updates |
22/03/2422 March 2024 | Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Hackthorpe Hall Hackthorpe Penrith CA10 2HX |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2022-03-24 |
18/07/2318 July 2023 | Micro company accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Register(s) moved to registered office address Hackthorpe Hall Unit 9 South Range Hackthorpe Cumbria CA10 2HX |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-17 with no updates |
11/04/2311 April 2023 | Register(s) moved to registered office address Hackthorpe Hall Unit 9 South Range Hackthorpe Cumbria CA10 2HX |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Particulars of variation of rights attached to shares |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Resolutions |
29/03/2229 March 2022 | Memorandum and Articles of Association |
29/03/2229 March 2022 | Change of share class name or designation |
29/03/2229 March 2022 | Resolutions |
15/12/2115 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/03/1918 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES KURS / 18/03/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
16/03/1716 March 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
16/03/1716 March 2017 | SAIL ADDRESS CREATED |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/03/1527 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM EASTVIEW 1 NORWOOD FARM COTTAGES, HIGH CASTE CARNFORTH LANCASHIRE LA6 2SD UNITED KINGDOM |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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