SKC ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-07-31

View Document

15/11/2115 November 2021 Previous accounting period extended from 2021-04-30 to 2021-07-31

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2021-04-19

View Document

26/06/2126 June 2021 Notification of Swetha Nagaraju as a person with significant control on 2021-01-01

View Document

26/06/2126 June 2021 Statement of capital following an allotment of shares on 2021-01-01

View Document

26/06/2126 June 2021 Change of details for Mr Sunil Chikkanna as a person with significant control on 2021-06-25

View Document

19/04/2119 April 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 DIRECTOR APPOINTED SWETHA NAGARAJU

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

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

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNIL CHIKKANNA / 01/11/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / MR SUNIL CHIKKANNA / 01/11/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/04/1820 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information