S.K. ACCOUNTANCY SERVICES LIMITED

71 Hangar Ruding 71 Hangar Ruding, Watford, WD19 5BH, Hertfordshire
StatusACTIVE
Company No.03335998
CategoryPrivate Limited Company
Incorporated19 Mar 1997
Age27 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

S.K. ACCOUNTANCY SERVICES LIMITED is an active private limited company with number 03335998. It was incorporated 27 years, 2 months, 21 days ago, on 19 March 1997. The company address is 71 Hangar Ruding 71 Hangar Ruding, Watford, WD19 5BH, Hertfordshire.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Nov 2019

Action Date: 02 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohsin Khimji

Termination date: 2019-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahid Khimji

Termination date: 2015-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-06

Officer name: Mr Mohsin Khimji

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 05 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zahid Khimji

Termination date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 09 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 30/04/98 from: 71 hangar ruding carpenders park hertfordshire WD1 5BH

Documents

View document PDF

Legacy

Date: 03 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/98; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 03/04/97 from: 61 waverley road harrow middlesex HA2 9RG

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 26/03/97 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 19 Mar 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALARMS MONITORED LTD

UNIT 2, WARRENWOOD INDUSTRIAL ESTATE,STAPLEFORD,SG14 3NU

Number:11908271
Status:ACTIVE
Category:Private Limited Company

CEG TAVERNS LIMITED

SUITE 16D THE MCLAREN BUILDING,BIRMINGHAM,B4 7LR

Number:11624956
Status:ACTIVE
Category:Private Limited Company

ELMAY LTD

CADENHAM GRANGE CADNAM LANE,SOUTHAMPTON,SO40 2NS

Number:10071669
Status:ACTIVE
Category:Private Limited Company

INFRASTRUCTURE GROUP LIMITED

NORTHGATE,118 NORTH STREET, LEEDS,,LEEDS,LS2 7PN

Number:11395993
Status:ACTIVE
Category:Private Limited Company

MEREL LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:08841304
Status:ACTIVE
Category:Private Limited Company

SILVERSTREAM (NOMINEES) LIMITED

SUITE 110 CARRINGTON HOUSE,LONDON,W1J 7RE

Number:07135237
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source