SKS RETAIL PLANNING & MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Previous accounting period extended from 2024-08-31 to 2024-11-11

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

19/11/2419 November 2024 Unaudited abridged accounts made up to 2024-11-11

View Document

11/11/2411 November 2024 Annual accounts for year ending 11 Nov 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

25/05/2425 May 2024 Director's details changed for Mr Kanagasingam Sivachelvan on 2024-05-25

View Document

25/05/2425 May 2024 Registered office address changed from 50 Cambridge Road Crosby Liverpool L23 7TZ England to 14 Manor Avenue Crosby Liverpool L23 7YB on 2024-05-25

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Registered office address changed from 4 Fern Hey Liverpool L23 9UL England to 50 Cambridge Road Crosby Liverpool L23 7TZ on 2022-12-02

View Document

02/12/222 December 2022 Director's details changed for Mr Kanagasingam Sivachelvan on 2022-12-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

19/05/2019 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGASINGAM SIVACHELVAN / 17/12/2019

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 92 LINACRE LANE BOOTLE MERSEYSIDE L20 6AH

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGASINGAM SIVACHELVAN / 04/02/2015

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGASINGAM SIVACHELVAN / 04/02/2015

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 15 RONALDSWAY CROSBY LIVERPOOL L23 9XU

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 15 MOORSIDE CLOSE LIVERPOOL L23 2RL ENGLAND

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGASINGAM SIVACHELVAN / 01/03/2013

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGASINGAM SIVACHELVAN / 01/03/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 26 MOORSIDE CLOSE LIVERPOOL L23 2RL ENGLAND

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KANAGASINGAM SIVACHELVAN / 30/08/2012

View Document

30/08/1230 August 2012 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