SKTR PROJECT MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Unit 3a Thames Industrial Estate Princess Margaret Road East Tilbury Essex RM18 8RH United Kingdom to 6 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2025-10-08

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MRS TINA BAYLISS / 01/12/2020

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR ROBERT BAYLISS / 01/12/2020

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BAYLISS / 01/12/2020

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA BAYLISS / 01/12/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

17/01/2017 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089379070002

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089379070001

View Document

17/01/2017 January 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089379070001

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089379070002

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM SUITE 3 2ND FLOOR, STANHOPE HOUSE HIGH STREET STANFORD-LE-HOPE ESSEX SS17 0HA

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINA BAYLISS

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089379070002

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089379070001

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEIGHLEY NUCKLEY

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAM BAYLISS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 DIRECTOR APPOINTED MR SAM SYDNEY BAYLISS

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MRS KEIGHLEY NUCKLEY

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

17/03/1417 March 2014 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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