SKOUT PUBLIC RELATIONS LTD

11 Market Place, Macclesfield, SK10 1EB, Cheshire, England
StatusACTIVE
Company No.07187252
CategoryPrivate Limited Company
Incorporated12 Mar 2010
Age14 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

SKOUT PUBLIC RELATIONS LTD is an active private limited company with number 07187252. It was incorporated 14 years, 2 months, 9 days ago, on 12 March 2010. The company address is 11 Market Place, Macclesfield, SK10 1EB, Cheshire, England.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Resolution

Date: 05 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2023

Action Date: 25 May 2023

Category: Capital

Type: SH01

Date: 2023-05-25

Capital : 237 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Skout Trustees Limited

Notification date: 2023-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2023

Action Date: 25 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-25

Psc name: Robert Michael Skinner

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Felicity Anna Skinner

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2023

Action Date: 25 May 2023

Category: Capital

Type: SH01

Capital : 177 GBP

Date: 2023-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2023

Action Date: 25 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-25

Charge number: 071872520001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 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: 10 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

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: 09 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 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: 04 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 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: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Skinner

Change date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Mrs Felicity Anna Skinner

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Michael Skinner

Change date: 2018-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

New address: 11 Market Place Macclesfield Cheshire SK10 1EB

Change date: 2017-12-04

Old address: Suite 149 Silk House Park Green Macclesfield Cheshire SK11 7QJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 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: 30 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 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: 08 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2016

Category: Address

Type: AD03

New address: 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2016

Category: Address

Type: AD02

New address: 11 Marketplace Skout Pr 11 Macclesfield Cheshire SK10 1EB

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Claire Lamb

Documents

View document PDF

Capital name of class of shares

Date: 07 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-11-11

Documents

View document PDF

Resolution

Date: 07 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 20 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 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: 07 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 09 May 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 29 Mar 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 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: 06 Apr 2011

Action Date: 12 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Felicity Anna Skinner

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Address

Type: AD01

Old address: Suite 149, Silk House Park Green Macclesfield Cheshire SK11 7QJ England

Change date: 2010-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOL LIMITED

SUITE 69,LONDON,W1H 5TN

Number:04316745
Status:LIQUIDATION
Category:Private Limited Company

ARPG CONSTRUCTION LTD

UNIT 24 SEYMOUR STREET MILLERS BRIDGE INDUSTRIAL ESTATE,LIVERPOOL,L20 1EE

Number:11251648
Status:ACTIVE
Category:Private Limited Company

DATUM CAD SERVICES LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:05003027
Status:ACTIVE
Category:Private Limited Company

FREEDOM WORLD LIMITED

FLAT 208 TERMINUS HOUSE,HARLOW,CM20 1FP

Number:11753662
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J SMOOTHY & SON LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:10379296
Status:ACTIVE
Category:Private Limited Company

MAGNUM TRANSPORT LTD

46 BALINTORE RISE,PETERBOROUGH,PE2 6SP

Number:09871122
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