SKR SERVICES LIMITED
Status | ACTIVE |
Company No. | 06661981 |
Category | Private Limited Company |
Incorporated | 01 Aug 2008 |
Age | 15 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SKR SERVICES LIMITED is an active private limited company with number 06661981. It was incorporated 15 years, 10 months, 7 days ago, on 01 August 2008. The company address is The Big Padlock Champions Business Park The Big Padlock Champions Business Park, Birkenhead, CH49 0AB, Wirral, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 May 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2023
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
New address: The Big Padlock Champions Business Park Arrowe Brook Road Birkenhead Wirral CH49 0AB
Old address: 3 Newport Business Park New Bridge Road Ellesmere Port Cheshire CH65 4LZ England
Change date: 2023-06-05
Documents
Notification of a person with significant control
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-28
Psc name: Valerie Furneaux
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Notification of a person with significant control
Date: 24 Oct 2022
Action Date: 25 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Furneaux
Notification date: 2021-12-25
Documents
Notification of a person with significant control
Date: 24 Oct 2022
Action Date: 25 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-25
Psc name: Andre Furneaux
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 01 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-01
Documents
Cessation of a person with significant control
Date: 18 Aug 2022
Action Date: 25 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keith Trevor Furneaux
Cessation date: 2021-12-25
Documents
Termination director company with name termination date
Date: 18 Aug 2022
Action Date: 25 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-25
Officer name: Keith Trevor Furneaux
Documents
Accounts with accounts type unaudited abridged
Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andre Furneaux
Appointment date: 2021-10-06
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-22
Officer name: Sarah Furneaux
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: Unit a5, Evans Easy Space Zone 1 Deeside Industrial Estate, Welsh Road Deeside CH5 2LR Wales
Change date: 2020-03-10
New address: 3 Newport Business Park New Bridge Road Ellesmere Port Cheshire CH65 4LZ
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Cessation of a person with significant control
Date: 29 Aug 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-05
Psc name: Thomas Joseph David Stock
Documents
Cessation of a person with significant control
Date: 29 Aug 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gavin Patrick Ross Reddin
Cessation date: 2017-04-05
Documents
Capital allotment shares
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-31
Capital : 13 GBP
Documents
Capital cancellation shares
Date: 26 May 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH06
Capital : 6 GBP
Date: 2017-04-05
Documents
Resolution
Date: 08 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 08 May 2017
Category: Capital
Type: SH03
Documents
Change account reference date company previous extended
Date: 20 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-28
Old address: Units 4 & 5 Lumina Business Park Martindale Road Bromborough Wirral Merseyside CH62 3PT
New address: Unit a5, Evans Easy Space Zone 1 Deeside Industrial Estate, Welsh Road Deeside CH5 2LR
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 01 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Termination director company with name termination date
Date: 16 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-17
Officer name: Gavin Patrick Ross Reddin
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Capital cancellation shares
Date: 02 Apr 2015
Action Date: 02 Mar 2015
Category: Capital
Type: SH06
Capital : 12 GBP
Date: 2015-03-02
Documents
Resolution
Date: 02 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 02 Apr 2015
Action Date: 01 Apr 2014
Category: Capital
Type: SH06
Date: 2014-04-01
Capital : 14 GBP
Documents
Capital return purchase own shares
Date: 02 Apr 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Capital return purchase own shares
Date: 12 May 2014
Category: Capital
Type: SH03
Documents
Resolution
Date: 25 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 27 Mar 2014
Action Date: 01 Mar 2014
Category: Capital
Type: SH01
Capital : 18 GBP
Date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Capital allotment shares
Date: 27 Mar 2012
Action Date: 15 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-15
Capital : 6 GBP
Documents
Capital variation of rights attached to shares
Date: 14 Mar 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Mar 2012
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 14 Mar 2012
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 14 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous extended
Date: 23 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
New date: 2011-07-31
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Legacy
Date: 16 Apr 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 09 Mar 2011
Action Date: 09 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-09
Old address: Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Gavin Patrick Ross Reddin
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Thomas Joseph David Stock
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Keith Trevor Furneaux
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change account reference date company previous extended
Date: 27 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2009-08-31
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 27/01/09\gbp si 1@1=1\gbp ic 2/3\
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary gordons nominee secretaries LIMITED
Documents
Legacy
Date: 02 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director gordons nominee directors LIMITED
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 02/03/2009 from 22 great james street london WC1N 3ES
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed thomas joseph david stock
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed keith trevor furneaux
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed gavin patrick ross reddin
Documents
Certificate change of name company
Date: 27 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed GORDONS148 LIMITED\certificate issued on 27/01/09
Documents
Some Companies
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 08211012 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLEEKIM RD,EDINBURGH, LOTHIAN,EH15 3HU
Number: | SC223731 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10904018 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08139509 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ABBEY HOUSE,MANCHESTER,M2 4AB
Number: | 01834285 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DEPT 1086 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC367733 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |