SK PROJECT CONTROLS LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/03/2024 March 2020 APPLICATION FOR STRIKING-OFF

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/11/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

26/11/1926 November 2019 PREVSHO FROM 31/01/2020 TO 04/11/2019

View Document

04/11/194 November 2019 Annual accounts for year ending 04 Nov 2019

View Accounts

18/06/1918 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

06/09/186 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MICHAEL KIRKBY

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA KIRBY

View Document

02/07/182 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/05/1717 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL KIRKBY / 05/08/2015

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MICHAEL KIRKBY / 31/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/124 January 2012 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