SKETCHLEY OMC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Nick Casey on 2022-02-15

View Document

15/02/2215 February 2022 Change of details for Mr Nick Casey as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Director's details changed for Mrs Claire Casey on 2022-02-15

View Document

15/02/2215 February 2022 Secretary's details changed for Mrs Claire Casey on 2022-02-15

View Document

23/12/2123 December 2021 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Station House 15 Station Road St Ives Cambridgeshire PE27 5BH on 2021-12-23

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

11/11/2111 November 2021 Change of details for Mrs Claire Victoria Casey as a person with significant control on 2021-11-02

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

10/11/2110 November 2021 Change of details for Mr Nick Casey as a person with significant control on 2021-11-02

View Document

10/11/2110 November 2021 Director's details changed for Mr Nick Casey on 2021-11-02

View Document

10/11/2110 November 2021 Director's details changed for Mrs Claire Casey on 2021-11-02

View Document

09/11/219 November 2021 Director's details changed for Mrs Claire Casey on 2021-11-02

View Document

09/11/219 November 2021 Change of details for Mrs Claire Victoria Casey as a person with significant control on 2021-11-02

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

14/09/2014 September 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

17/12/1917 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE VICTORIA ALBERT / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERT / 22/05/2017

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERT / 22/05/2017

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

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

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1518 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

17/12/1517 December 2015 25/11/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

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

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK CASEY / 01/11/2014

View Document

28/11/1428 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERT / 01/11/2014

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERT / 01/11/2014

View Document

28/11/1428 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR NICK CASEY

View Document

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

View Accounts

06/11/136 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 PREVEXT FROM 30/11/2012 TO 31/03/2013

View Document

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

View Accounts

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERT / 22/11/2012

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ALBERT / 22/11/2012

View Document

06/11/126 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM THE PADDOCKS TUBBS LANE, HIGHCLERE NEWBURY RG20 9PW ENGLAND

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE SKETCHLEY / 02/11/2011

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE SKETCHLEY / 02/11/2011

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