SKILL SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Appointment of Mr Karl Mcleod as a director on 2024-03-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registration of charge 027589620007, created on 2023-09-26

View Document

22/08/2322 August 2023 Appointment of Mr Alan Dean Skilton as a director on 2010-10-26

View Document

22/08/2322 August 2023 Director's details changed for Mr Alan Dean Skilton on 2023-08-22

View Document

22/08/2322 August 2023 Termination of appointment of Alan Dean Skilton as a director on 2010-10-26

View Document

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

View Accounts

05/03/235 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

10/02/2310 February 2023 Satisfaction of charge 2 in full

View Document

11/01/2311 January 2023 Satisfaction of charge 3 in full

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Director's details changed for Mrs Alison Jane Rogers on 2021-10-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, SECRETARY PAUL SKILTON

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN SKILTON

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SKILTON

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKILTON GROUP LIMITED

View Document

01/09/201 September 2020 CESSATION OF PAUL RAYMOND SKILTON AS A PSC

View Document

01/09/201 September 2020 CESSATION OF ALAN DEAN SKILTON AS A PSC

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027589620006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEAN SKILTON / 01/02/2019

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DEAN SKILTON

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027589620005

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1530 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR DARREN CLEMENT

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/148 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1311 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LAVINIA SKILTON / 01/07/2013

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SKILTON / 01/07/2013

View Document

11/11/1311 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL SKILTON / 01/07/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR ALAN DEAN SKILTON

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR SPENSER GUINO CERASOLI

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MRS ALISON JANE ROGERS

View Document

31/10/1231 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1128 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/07/1126 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/11/1012 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 1-2 LOWER VICARAGE ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 7RJ

View Document

19/11/0919 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SKILTON / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN LAVINIA SKILTON / 19/11/2009

View Document

30/09/0930 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM REAR OF SEMCO THIRD AVENUE MILLBROOK SOUTHAMPTON HAMPSHIRE SO15 0LE

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 1-2 LOWER VICARAGE ROAD WOOLSTON SOUTHAMPTON HAMPSHIRE SO19 7RJ

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/11/0721 November 2007 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0416 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/11/0229 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 NC INC ALREADY ADJUSTED 17/07/02

View Document

10/08/0210 August 2002 NC INC ALREADY ADJUSTED 17/07/02

View Document

10/08/0210 August 2002 S369(4) SHT NOTICE MEET 17/07/02

View Document

10/08/0210 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0210 August 2002 £ NC 100/5000 17/07/0

View Document

10/08/0210 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0210 August 2002 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/012 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/11/998 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9921 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: 4 VULCAN CLOSE REGENTS PARK SOUTHAMPTON SO21 4SL

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97

View Document

02/12/962 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/05/9418 May 1994 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: 58 MILL ROAD REGENTS PARK SOUTHAMPTON HAMPSHIRE SO1 4JA

View Document

03/11/923 November 1992 SECRETARY RESIGNED

View Document

26/10/9226 October 1992 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