SKD W ENGINEERING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | Final Gazette dissolved via voluntary strike-off |
23/07/2423 July 2024 | First Gazette notice for voluntary strike-off |
12/07/2412 July 2024 | Application to strike the company off the register |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
05/01/225 January 2022 | Previous accounting period extended from 2021-04-05 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
29/03/2129 March 2021 | 05/04/20 UNAUDITED ABRIDGED |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
05/01/205 January 2020 | 05/04/19 UNAUDITED ABRIDGED |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
05/01/195 January 2019 | 05/04/18 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
13/03/1813 March 2018 | 05/04/17 TOTAL EXEMPTION FULL |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA WILLIAMSON |
14/11/1714 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAMSON / 01/03/2017 |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAMSON |
14/11/1714 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/11/2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/05/1730 May 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 2 |
28/06/1628 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
27/05/1627 May 2016 | PREVSHO FROM 30/06/2016 TO 05/04/2016 |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O C/O STOPFORD & CO 79-81 MARKET STREET STALYBRIDGE CHESHIRE SK15 2AA ENGLAND |
23/06/1523 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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