SKAND IT SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

27/03/2527 March 2025 Application to strike the company off the register

View Document

27/03/2527 March 2025 Appointment of Mr Vignesh Attur Radhakrishnan as a director on 2025-03-15

View Document

24/03/2524 March 2025 Previous accounting period shortened from 2025-12-31 to 2025-02-28

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-12-31

View Document

24/03/2524 March 2025 Micro company accounts made up to 2025-02-28

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/02/2514 February 2025 Termination of appointment of Attur Radhakrishnan as a director on 2025-02-01

View Document

14/02/2514 February 2025 Cessation of Attur Radhakrishnan as a person with significant control on 2025-02-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/10/2417 October 2024 Registered office address changed from 87 Cranley Drive Ilford IG2 6AA England to 950 Great West Road Brentford TW8 9ES on 2024-10-17

View Document

17/10/2417 October 2024 Appointment of Mr Attur Radhakrishnan as a director on 2024-10-17

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Notification of Attur Radhakrishnan as a person with significant control on 2024-10-17

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Registered office address changed from Flat 46, the Pinnacle 57 st. Peters Road Bournemouth, Dorset BH1 2LH England to 87 Cranley Drive Ilford IG2 6AA on 2024-04-19

View Document

17/04/2417 April 2024 Change of details for Mr Mitlesh Kumar Sharma as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Termination of appointment of Vignesh Attur Radhakrishnan as a director on 2024-04-17

View Document

17/04/2417 April 2024 Cessation of Vignesh Attur Radhakrishnan as a person with significant control on 2024-04-17

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

27/03/2427 March 2024 Change of details for Mr Vignesh Attur Radhakrishnan as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

28/09/2228 September 2022 Termination of appointment of Radhika Subramani as a director on 2022-09-27

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM FLAT 46, THE PINNACLE 57 ST. PETERS ROAD BOURNEMOUTH BH1 2LH ENGLAND

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR VIGNESH ATTUR RADHAKRISHNAN / 25/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR VIGNESH ATTUR RADHAKRISHNAN / 25/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM FLAT 46 THE PINNACLE ST. PETERS ROAD BOURNEMOUTH DORSET BH1 2LH ENGLAND

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA SUBRAMANI / 25/01/2021

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MRS RADHIKA SUBRAMANI

View Document

23/12/2023 December 2020 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