SKD BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Previous accounting period extended from 2025-06-30 to 2025-07-31 |
13/06/2513 June 2025 | Confirmation statement made on 2025-06-11 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-06-30 |
13/07/2413 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-06-30 |
01/07/231 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/02/223 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
19/09/2019 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVIS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | 30/06/16 TOTAL EXEMPTION FULL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/07/1523 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 2 BRIDGE STREET SPALDING LINCS PE11 1XA |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/02/1319 February 2013 | DIRECTOR APPOINTED MR NICHOLAS DAVIS |
02/08/122 August 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
05/07/115 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/07/1028 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN KENT DAVIS / 29/06/2010 |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 9 CLAUDETTE WAY SPALDING LINCS PE11 1AJ |
22/12/0922 December 2009 | 30/06/09 TOTAL EXEMPTION FULL |
22/07/0922 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
22/07/0922 July 2009 | APPOINTMENT TERMINATED SECRETARY STUART FORTH |
17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM TOLETHORPE LODGE, 49 PINCHBECK ROAD, SPALDING PE11 1QF |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
30/06/0830 June 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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