SKENE SOLUTIONS LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/10/2029 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 29/01/19 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 4 SHOREBURY POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2RH ENGLAND

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/01/2017

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MORAG SCOTT SKENE / 11/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MORAG SCOTT SKENE / 27/01/2017

View Document

18/01/1718 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

17/01/1717 January 2017 SAIL ADDRESS CREATED

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/02/168 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/12/1524 December 2015 REGISTERED OFFICE CHANGED ON 24/12/2015 FROM 39 WHITE ROSE LANE WOKING SURREY GU22 7JY

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MORAG SCOTT SKENE / 20/11/2015

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 DISS40 (DISS40(SOAD))

View Document

03/08/143 August 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/08/143 August 2014 REGISTERED OFFICE CHANGED ON 03/08/2014 FROM 7 KINGS CLOSE NORTHWOOD MIDDLESEX HA6 3SB UNITED KINGDOM

View Document

03/08/143 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA MORAG SCOTT SKENE / 25/07/2014

View Document

03/08/143 August 2014 REGISTERED OFFICE CHANGED ON 03/08/2014 FROM
39 WHITE ROSE LANE
WOKING
SURREY
GU22 7JY
ENGLAND

View Document

03/08/143 August 2014 REGISTERED OFFICE CHANGED ON 03/08/2014 FROM
39 WHITE ROSE LANE
WOKING
SURREY
GU22 7JY
ENGLAND

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

16/01/1316 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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