SKULL AND SPANNER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with updates

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Certificate of change of name

View Document

17/01/2417 January 2024 Termination of appointment of Stephen Francis Delaney as a secretary on 2024-01-01

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Change of details for Mr Nicholas William Sean Goulding as a person with significant control on 2023-07-27

View Document

25/07/2325 July 2023 Notification of Nicholas William Sean Goulding as a person with significant control on 2023-07-25

View Document

12/07/2312 July 2023 Withdrawal of a person with significant control statement on 2023-07-12

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

19/05/2319 May 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr William John Henry Goulding as a director on 2023-05-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

11/12/2011 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM C/O CLUB CLASS TAXIS 1 ST. PAULS PLACE NORTHWICH CHESHIRE CW9 5DZ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 30 BIRCHES LANE LOSTOCK GREEN CHESHIRE CW9 7SN

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR FLOREA DRAGHICI

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR FLOREA DRAGHICI

View Document

14/01/1514 January 2015 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/134 September 2013 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