SKALA CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewMemorandum and Articles of Association

View Document

10/06/2510 June 2025 NewResolutions

View Document

29/04/2529 April 2025 Memorandum and Articles of Association

View Document

25/02/2525 February 2025 Appointment of Miss Katherine Ann Haydn as a director on 2025-02-19

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

26/06/2426 June 2024 Cessation of Marcus Edward Heaney as a person with significant control on 2023-09-12

View Document

26/06/2426 June 2024 Change of details for Skala Holdings Limited as a person with significant control on 2023-09-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/12/222 December 2022 Termination of appointment of Royston Howard Pearsall as a director on 2022-11-17

View Document

02/12/222 December 2022 Cessation of Royston Howard Pearsall as a person with significant control on 2022-11-17

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

02/12/222 December 2022 Notification of Skala Holdings Limited as a person with significant control on 2022-11-17

View Document

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

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 01/05/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/11/1815 November 2018 30/04/18 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 UNAUDITED ABRIDGED

View Document

15/06/1615 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON HOWARD PEARSALL / 09/09/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 01/11/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/01/145 January 2014 REDESIGNATE SHARES AND ISSUE SHARES 18/12/2013

View Document

05/01/145 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 200

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MARCUS EDWARD HEANEY

View Document

22/08/1322 August 2013 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

14/05/1314 May 2013 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