SKPCCS LTD

Company Documents

DateDescription
03/02/253 February 2025 Certificate of change of name

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-28

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

28/10/2428 October 2024 Previous accounting period shortened from 2024-01-29 to 2024-01-28

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-29

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-01-29

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

27/01/2327 January 2023 Previous accounting period shortened from 2022-01-30 to 2022-01-29

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

29/01/2229 January 2022 Annual accounts for year ending 29 Jan 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

14/01/2114 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

25/10/1925 October 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

25/01/1925 January 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ASHAN FOSTER

View Document

26/10/1826 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR ASHAN ANTONIO FOSTER

View Document

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

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 14 WHINCHAT DRIVE HEATH HAYES CANNOCK STAFFORDSHIRE WS11 7LQ UNITED KINGDOM

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information