SKENE CONSULTING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-29 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-04-04 to 2023-03-31

View Document

06/10/236 October 2023 Appointment of Mrs Fiona Jill Skene as a director on 2023-09-29

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-05-29 with updates

View Document

02/10/232 October 2023 Notification of Fiona Jill Skene as a person with significant control on 2023-05-29

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

19/07/2319 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Micro company accounts made up to 2022-04-04

View Document

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

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

04/04/224 April 2022 Annual accounts for year ending 04 Apr 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-04-04

View Document

04/04/214 April 2021 Annual accounts for year ending 04 Apr 2021

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

04/04/204 April 2020 Annual accounts for year ending 04 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/04/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 119 RAEBURN PLACE ELLON ABERDEENSHIRE AB41 9FS SCOTLAND

View Document

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKENE / 25/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SKENE / 25/09/2019

View Document

25/09/1925 September 2019 SECRETARY'S CHANGE OF PARTICULARS / FIONA JILL SKENE / 25/09/2019

View Document

10/07/1910 July 2019 04/04/18 TOTAL EXEMPTION FULL

View Document

01/06/191 June 2019 DISS40 (DISS40(SOAD))

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 Annual accounts for year ending 04 Apr 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SKENE / 19/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK SKENE / 19/02/2019

View Document

21/02/1921 February 2019 SECRETARY'S CHANGE OF PARTICULARS / FIONA JILL SKENE / 19/02/2019

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 31 FINDHORN DRIVE ELLON ABERDEENSHIRE AB41 8AA

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK SKENE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

04/04/184 April 2018 Annual accounts for year ending 04 Apr 2018

View Accounts

29/12/1729 December 2017 04/04/17 TOTAL EXEMPTION FULL

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

04/04/174 April 2017 Annual accounts for year ending 04 Apr 2017

View Accounts

04/01/174 January 2017 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

22/01/1622 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

10/12/1410 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

09/09/149 September 2014 PREVEXT FROM 31/03/2014 TO 05/04/2014

View Document

18/07/1418 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 DISS40 (DISS40(SOAD))

View Document

15/12/1315 December 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/138 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/135 April 2013 FIRST GAZETTE

View Document

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

View Accounts

10/07/1210 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

23/09/1123 September 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual return made up to 29 May 2010 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK SKENE / 29/05/2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 29 May 2009 with full list of shareholders

View Document

08/09/108 September 2010 DISS40 (DISS40(SOAD))

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/1030 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/104 June 2010 FIRST GAZETTE

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 31FINDHORN DRIVE ELLON ABERDEENSHIRE AB41 8AA

View Document

30/10/0830 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 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