SKS (TN-RH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

05/12/245 December 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

05/12/245 December 2024

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

04/12/234 December 2023

View Document

04/12/234 December 2023

View Document

21/11/2321 November 2023 Registration of charge 093423150005, created on 2023-11-17

View Document

06/09/236 September 2023 Satisfaction of charge 093423150003 in full

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

05/12/225 December 2022

View Document

25/10/2225 October 2022 Registration of charge 093423150004, created on 2022-10-20

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

06/01/226 January 2022 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

06/01/226 January 2022

View Document

14/12/2114 December 2021

View Document

14/12/2114 December 2021

View Document

30/11/2130 November 2021

View Document

30/11/2130 November 2021

View Document

25/10/2125 October 2021 Director's details changed for Mr Sanjay Kumar Swarup on 2021-10-25

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423150002

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093423150003

View Document

19/05/1819 May 2018 PSC'S CHANGE OF PARTICULARS / SKS BUSINESS SERVICES LIMITED / 18/05/2018

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAY

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423150001

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM 148 PERCY ROAD TWICKENHAM TW2 6JF

View Document

13/10/1713 October 2017 Registered office address changed from , 148 Percy Road, Twickenham, TW2 6JF to 3 Sheen Road Richmond upon Thames Surrey TW9 1AD on 2017-10-13

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETERSEN

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEACH

View Document

08/05/178 May 2017 ADOPT ARTICLES 19/04/2017

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093423150002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/04/1625 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 PREVSHO FROM 31/12/2015 TO 30/11/2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/07/156 July 2015 04/03/15 STATEMENT OF CAPITAL GBP 1000.4

View Document

09/06/159 June 2015 SUB-DIVISION 04/03/15

View Document

20/04/1520 April 2015 ADOPT ARTICLES 04/03/2015

View Document

01/04/151 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR. GRAHAM PETER PETERSEN

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR. ANTHONY RICHARD LEACH

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR. MALCOLM DAVID GRAY

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093423150001

View Document

05/12/145 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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