SKOT LIMITED

Wards Court Wards Court, Sheffield, S11 8HW
StatusACTIVE
Company No.06598999
CategoryPrivate Limited Company
Incorporated21 May 2008
Age16 years, 29 days
JurisdictionEngland Wales

SUMMARY

SKOT LIMITED is an active private limited company with number 06598999. It was incorporated 16 years, 29 days ago, on 21 May 2008. The company address is Wards Court Wards Court, Sheffield, S11 8HW.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Turner

Change date: 2021-06-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Krystyna Louise Turner

Change date: 2021-06-18

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-18

Psc name: Mr Simon John Turner

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 18 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Krystyna Louise Turner

Change date: 2021-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 24 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-01

Officer name: Cooper Finch Associates Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-05-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 14 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed property butler (uk) LIMITED\certificate issued on 14/07/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2014

Action Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Michael Hibbert

Termination date: 2013-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2014

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krystyna Louise Turner

Appointment date: 2013-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2014

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-06-28

Officer name: Simon John Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Cooper Finch Associates Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Incorporation company

Date: 21 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEBYBIG LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10721328
Status:ACTIVE
Category:Private Limited Company

CREATIVE GLOBAL INDUSTRIES LIMITED

11 KING STREET,NORFOLK,PE30 1ET

Number:04483446
Status:ACTIVE
Category:Private Limited Company

GAMTOOS LIMITED

1 BROOK COURT,BECKENHAM,BR3 1HG

Number:10732314
Status:ACTIVE
Category:Private Limited Company

MSI IT SOLUTIONS LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11224882
Status:ACTIVE
Category:Private Limited Company

OPTISOUK LTD

CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB

Number:11825557
Status:ACTIVE
Category:Private Limited Company

OXFORD INTERNATIONAL EDUCATION LIMITED

OXFORD INTERNATIONAL HOUSE,OXFORD,OX4 1BD

Number:05461087
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