SKOS LIMITED

54 Lea Road, Batley, WF17 8BB, England
StatusACTIVE
Company No.06588278
CategoryPrivate Limited Company
Incorporated08 May 2008
Age16 years, 25 days
JurisdictionEngland Wales

SUMMARY

SKOS LIMITED is an active private limited company with number 06588278. It was incorporated 16 years, 25 days ago, on 08 May 2008. The company address is 54 Lea Road, Batley, WF17 8BB, England.



Company Fillings

Confirmation statement with no updates

Date: 11 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 26 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 May 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-17

Psc name: Nathan Robert Kirk

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-17

Psc name: Nrmk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-17

Psc name: Mia Kirk

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2021

Action Date: 10 Oct 2021

Category: Address

Type: AD01

New address: 54 Lea Road Batley WF17 8BB

Old address: Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ England

Change date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 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: 09 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2020

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: 16 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: Skos House 54 Lea Road Batley West Yorkshire WF17 8BB

Change date: 2019-12-09

New address: Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 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: 14 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 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: 14 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 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: 11 May 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 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: 10 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 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: 18 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 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: 14 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

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: 15 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2012

Action Date: 13 Feb 2012

Category: Address

Type: AD01

Old address: Skos House 39 Kenyon Bank Denby Dale West Yorkshire HD8 8TD United Kingdom

Change date: 2012-02-13

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jordan

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Jordan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 08 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 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: 17 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 08 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMATIC CHOICE LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:02774757
Status:ACTIVE
Category:Private Limited Company

DNEL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09165930
Status:ACTIVE
Category:Private Limited Company

H&K INVESTMENTS LIMITED

34 WEST DRIVE,READING,RG4 6GD

Number:10277185
Status:ACTIVE
Category:Private Limited Company
Number:00885978
Status:ACTIVE
Category:Private Limited Company

PASSENGER MINIBUSES MANCHESTER LTD

MIDWAY BUSINESS CENTRE 703 STOCKPORT ROAD,MANCHESTER,M12 4QN

Number:10174544
Status:ACTIVE
Category:Private Limited Company

SCARROTT MEDICAL SERVICES LIMITED

130 HIGH STREET,WETHERBY,LS23 6BW

Number:10320101
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