S.K.D. ENGINEERING LIMITED

Company Documents

DateDescription
06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-08-10

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

26/08/2326 August 2023 Declaration of solvency

View Document

26/08/2326 August 2023 Appointment of a voluntary liquidator

View Document

24/08/2324 August 2023 Registered office address changed from 50a Aldershot Road Church Crookham Fleet Hampshire GU52 8LF England to Units 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 2023-08-24

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-08-10

View Document

10/08/2310 August 2023 Annual accounts for year ending 10 Aug 2023

View Accounts

04/08/234 August 2023 Current accounting period shortened from 2024-03-31 to 2023-08-10

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KENNETH DONOGHUE / 23/05/2017

View Document

26/03/1826 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CAROLINE DONOGHUE / 23/05/2017

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART KENNETH DONOGHUE / 23/05/2017

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 100 KINGS ROAD FLEET HAMPSHIRE GU51 3DU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 56 ALBANY ROAD FLEET HAMPSHIRE GU51 3PT

View Document

11/04/1311 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON CAROLINE DONOGHUE / 26/03/2012

View Document

25/04/1225 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KENNETH DONOGHUE / 26/03/2012

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART KENNETH DONOGHUE / 26/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 SECRETARY'S CHANGE OF PARTICULARS / ALISON DONOGHUE / 16/10/2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART DONOGHUE / 16/10/2007

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: 31 OSBORNE ROAD NORTH KENT FARNBOROUGH GU14 6AE

View Document

26/03/0726 March 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