SKOOTS MOVING SYSTEMS LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/07/233 July 2023 Appointment of Mr James Marcus Craner as a director on 2023-07-01

View Document

28/03/2328 March 2023 Termination of appointment of Roland Neville Dubrucq Mellor as a director on 2023-03-17

View Document

19/01/2319 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Satisfaction of charge 1 in full

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

10/01/2210 January 2022 Satisfaction of charge 2 in full

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/04/2115 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM PORTE MARSH ROAD CALNE WILTSHIRE SN11 8BW

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR PETER EDMONDSON

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, SECRETARY PETER EDMONDSON

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

10/12/1810 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

20/11/1720 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON JAMES FARRELL / 14/07/2017

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

05/01/165 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

12/01/1512 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/01/143 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/138 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/12/1119 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMONDSON / 18/03/2011

View Document

21/03/1121 March 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER ROBERT EDMONDSON / 18/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMONDSON / 18/03/2011

View Document

24/01/1124 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SIMON JAMES FARRELL / 15/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMONDSON / 15/12/2009

View Document

05/01/105 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN WALKER / 15/12/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY DOREEN HENDERSON

View Document

29/07/0829 July 2008 SECRETARY APPOINTED PETER ROBERT EDMONDSON

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED PETER ROBERT EDMONDSON

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

22/01/9922 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

20/12/9520 December 1995 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

14/01/9414 January 1994 RETURN MADE UP TO 23/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 12 LATIMER ROAD WOKINGHAM BERKSHIRE RG11 2XX

View Document

24/08/9324 August 1993 RETURN MADE UP TO 23/12/92; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 23/12/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 20/12/90; NO CHANGE OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 23/12/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 07/01/88; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/04/8714 April 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

02/05/862 May 1986 RETURN MADE UP TO 07/04/86; FULL LIST OF MEMBERS

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