SKIRTING SCIENCE LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

19/12/2119 December 2021 Accounts for a dormant company made up to 2021-01-31

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

29/11/2129 November 2021 Registered office address changed from Oakhill Front Street Churchill Winscombe North Somerset BS25 5NB to Hillfield Oakridge Lane Winscombe BS25 1LZ on 2021-11-29

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY 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 14/01/18, NO UPDATES

View Document

03/09/173 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

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

View Accounts

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

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

View Accounts

17/01/1617 January 2016 14/01/16 NO MEMBER LIST

View Document

05/09/155 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

15/02/1515 February 2015 14/01/15 NO MEMBER LIST

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK NELSON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/09/1428 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 14/01/14 NO MEMBER LIST

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 14/01/13 NO MEMBER LIST

View Document

08/01/138 January 2013 SECRETARY APPOINTED SHELAGH ANN JEACOCKE

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY DIANA REDDING

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/01/1216 January 2012 14/01/12 NO MEMBER LIST

View Document

07/07/117 July 2011 ADOPT ARTICLES 14/01/2011

View Document

24/06/1124 June 2011 DIRECTOR APPOINTED ANNE ELIZABETH GRAHAM

View Document

05/04/115 April 2011 DIRECTOR APPOINTED DR SUSAN ELIZABETH LONG

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MARK NELSON

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MELANIE JANE DAVID

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED RUTH THOMAS

View Document

28/03/1128 March 2011 SECRETARY APPOINTED MRS DIANA ELIZABETH REDDING

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, DIRECTOR DIANA REDDING

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY REDDINGS COMPANY SECRETARY LIMITED

View Document

14/01/1114 January 2011 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