SKALA CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Confirmation statement made on 2025-06-14 with updates |
17/06/2517 June 2025 New | Resolutions |
17/06/2517 June 2025 New | Memorandum and Articles of Association |
10/06/2510 June 2025 New | Resolutions |
29/04/2529 April 2025 | Memorandum and Articles of Association |
25/02/2525 February 2025 | Appointment of Miss Katherine Ann Haydn as a director on 2025-02-19 |
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-04-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-14 with updates |
26/06/2426 June 2024 | Cessation of Marcus Edward Heaney as a person with significant control on 2023-09-12 |
26/06/2426 June 2024 | Change of details for Skala Holdings Limited as a person with significant control on 2023-09-12 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-04-30 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
02/12/222 December 2022 | Termination of appointment of Royston Howard Pearsall as a director on 2022-11-17 |
02/12/222 December 2022 | Cessation of Royston Howard Pearsall as a person with significant control on 2022-11-17 |
02/12/222 December 2022 | Confirmation statement made on 2022-12-02 with updates |
02/12/222 December 2022 | Notification of Skala Holdings Limited as a person with significant control on 2022-11-17 |
02/12/222 December 2022 | Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ to High Ash Grange Meerash Lane Hammerwich Burntwood WS7 0LG on 2022-12-02 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 01/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/11/1815 November 2018 | 30/04/18 UNAUDITED ABRIDGED |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | 30/04/16 UNAUDITED ABRIDGED |
15/06/1615 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
10/06/1510 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON HOWARD PEARSALL / 09/09/2014 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/06/145 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 01/11/2013 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
05/01/145 January 2014 | REDESIGNATE SHARES AND ISSUE SHARES 18/12/2013 |
05/01/145 January 2014 | 18/12/13 STATEMENT OF CAPITAL GBP 200 |
03/10/133 October 2013 | DIRECTOR APPOINTED MR MARCUS EDWARD HEANEY |
22/08/1322 August 2013 | CURRSHO FROM 31/05/2014 TO 30/04/2014 |
14/05/1314 May 2013 | 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