SKR SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/01/2531 January 2025 Director's details changed for Mrs Valerie Fureaux on 2025-01-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

26/07/2426 July 2024 Appointment of Mrs Valerie Fureaux as a director on 2024-07-26

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Registered office address changed from 3 Newport Business Park New Bridge Road Ellesmere Port Cheshire CH65 4LZ England to The Big Padlock Champions Business Park Arrowe Brook Road Birkenhead Wirral CH49 0AB on 2023-06-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/11/2228 November 2022 Notification of Valerie Furneaux as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

24/10/2224 October 2022 Notification of Sarah Furneaux as a person with significant control on 2021-12-25

View Document

24/10/2224 October 2022 Notification of Andre Furneaux as a person with significant control on 2021-12-25

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Appointment of Mr Andre Furneaux as a director on 2021-10-06

View Document

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

View Accounts

23/07/2023 July 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED SARAH FURNEAUX

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT A5, EVANS EASY SPACE ZONE 1 DEESIDE INDUSTRIAL ESTATE, WELSH ROAD DEESIDE CH5 2LR WALES

View Document

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

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

25/04/1925 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

06/04/186 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 CESSATION OF THOMAS JOSEPH DAVID STOCK AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF GAVIN PATRICK ROSS REDDIN AS A PSC

View Document

29/08/1729 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 13

View Document

26/05/1726 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 6

View Document

08/05/178 May 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/178 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/04/1720 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM UNITS 4 & 5 LUMINA BUSINESS PARK MARTINDALE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PT

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/10/158 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN REDDIN

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/152 April 2015 02/03/15 STATEMENT OF CAPITAL GBP 12

View Document

02/04/152 April 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/152 April 2015 01/04/14 STATEMENT OF CAPITAL GBP 14

View Document

11/08/1411 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1425 April 2014 MARKET PURCHASES APPROVED 01/04/2014

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/03/1427 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 18

View Document

03/09/133 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 6

View Document

14/03/1214 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1214 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/09/1123 September 2011 PREVEXT FROM 31/01/2011 TO 31/07/2011

View Document

08/08/118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM AVIATION PARK FLINT ROAD SALTNEY FERRY CHESTER CH4 0GZ

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PATRICK ROSS REDDIN / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TREVOR FURNEAUX / 01/10/2009

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH DAVID STOCK / 01/10/2009

View Document

27/09/1027 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/04/1027 April 2010 PREVEXT FROM 31/08/2009 TO 31/01/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR GORDONS NOMINEE DIRECTORS LIMITED

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED SECRETARY GORDONS NOMINEE SECRETARIES LIMITED

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY APPOINTED THOMAS JOSEPH DAVID STOCK

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED KEITH TREVOR FURNEAUX

View Document

09/02/099 February 2009 DIRECTOR APPOINTED GAVIN PATRICK ROSS REDDIN

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED GORDONS148 LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

01/08/081 August 2008 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