S & K INSTALLATIONS LTD

14 Winsford Gardens, Westcliff-On-Sea, SS0 0DP, Essex, England
StatusACTIVE
Company No.07678482
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

S & K INSTALLATIONS LTD is an active private limited company with number 07678482. It was incorporated 12 years, 11 months, 13 days ago, on 22 June 2011. The company address is 14 Winsford Gardens, Westcliff-on-sea, SS0 0DP, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 06 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke James Skinner

Termination date: 2022-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Second filing notification of a person with significant control

Date: 08 Sep 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Mr Shaun Daniel Knight

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2020

Action Date: 07 Apr 2020

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2020-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke James Skinner

Appointment date: 2020-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 28 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen John Smith

Change date: 2018-03-20

Documents

View document PDF

Move registers to sail company with new address

Date: 26 Mar 2018

Category: Address

Type: AD03

New address: C/O Julie Faldo 21a Link Way Hornchurch Essex RM11 3RN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Old address: 78 Mountdale Gardens Leigh-on-Sea Essex SS9 4AW

Change date: 2018-03-26

New address: 14 Winsford Gardens Westcliff-on-Sea Essex SS0 0DP

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Smith

Change date: 2018-03-20

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Smith

Change date: 2018-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Shaun Daniel Knight

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-23

Psc name: Stephen John Smith

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2017

Action Date: 25 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-25

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 Jul 2016

Category: Address

Type: AD04

New address: 78 Mountdale Gardens Leigh-on-Sea Essex SS9 4AW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 06 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-06

Officer name: Mr Shaun Daniel Knight

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Move registers to sail company

Date: 27 Jun 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 26 Jun 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HANSON WOODS LIMITED

57 GOODMAYES ROAD,ILFORD,IG3 9UD

Number:08534386
Status:ACTIVE
Category:Private Limited Company

LINCOLN IMPLANTS LIMITED

13 JUBILEE CLOSE, HIGH STREET,,EX20 1BH

Number:06320068
Status:ACTIVE
Category:Private Limited Company

NORTHERN GARAGE EQUIPMENT LIMITED

CLUB CHAMBERS,YORK,YO1 7DN

Number:10127825
Status:ACTIVE
Category:Private Limited Company

NYKER DESIGN LIMITED

THE GRANARY,WEST GRINSTEAD,RH13 8LN

Number:10439133
Status:ACTIVE
Category:Private Limited Company

SEPIA MANAGEMENT CO. LIMITED

APARTMENT 2 SEPIA,LIVERPOOL,L18 3HZ

Number:04137073
Status:ACTIVE
Category:Private Limited Company

SILVER STINGRAY LIMITED

THE FOUNTAIN,LICHFIELD,WS13 7BG

Number:10589403
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