SKEMTECH LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

26/02/2526 February 2025 Termination of appointment of James Francis Carter as a director on 2025-01-13

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH RAWLINSON

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS KAREN JANE HIRST

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVENSON

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MS DEBORAH JANE RAWLINSON

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY SARAH LOWE

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 ALTER ARTICLES 17/11/2014

View Document

11/12/1411 December 2014 ARTICLES OF ASSOCIATION

View Document

28/10/1428 October 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 SECOND FILING FOR FORM AP01

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR CHRISTOPHER MARK EVENSON

View Document

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/05/1210 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR JEREMY PETER HARTLEY

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/05/113 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANCIS CARTER / 03/05/2011

View Document

20/12/1020 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS SARAH JOELLE LOWE

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY JANETTE MILLER

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLIER

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

08/10/978 October 1997 ADOPT MEM AND ARTS 25/09/97

View Document

07/10/977 October 1997 COMPANY NAME CHANGED INHOCO 627 LIMITED CERTIFICATE ISSUED ON 08/10/97

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 S-DIV 24/09/97

View Document

02/10/972 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 SECRETARY RESIGNED

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

02/10/972 October 1997 SUBDIVISION OF SHARES 24/09/97

View Document

16/04/9716 April 1997 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