SKB ELECTRICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/12/184 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/06/1619 June 2016 REGISTERED OFFICE CHANGED ON 19/06/2016 FROM C/O SHAUN BOWLER 16 HALLAM GRANGE ROAD SHEFFIELD S10 4BJ

View Document

12/03/1612 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/02/1222 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

22/02/1222 February 2012 CHANGE PERSON AS SECRETARY

View Document

21/02/1221 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GEMMA ANNE HOWARD / 11/06/2011

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 16 HALLAM GRANGE ROAD SHEFFIELD SOUTH YORKSHIRE S10 4BJ ENGLAND

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/02/1020 February 2010 REGISTERED OFFICE CHANGED ON 20/02/2010 FROM 21 BEACON ROAD, WINCOBANK SHEFFIELD SOUTH YORKSHIRE S9 1AB

View Document

20/02/1020 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 REGISTERED OFFICE CHANGED ON 20/02/2010 FROM 16 HALLAM GRANGE ROAD SHEFFIELD SOUTH YORKSHIRE S10 4BJ ENGLAND

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN KEITH BOWLER / 20/02/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 SECRETARY'S CHANGE OF PARTICULARS / GEMMA HOWARD / 14/02/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN BOWLER / 14/02/2009

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 28/02/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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