SKCS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07950341 |
Category | Private Limited Company |
Incorporated | 15 Feb 2012 |
Age | 12 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SKCS CONSULTING LIMITED is an active private limited company with number 07950341. It was incorporated 12 years, 3 months, 21 days ago, on 15 February 2012. The company address is 7 Granard Business Centre Bunns Lane 7 Granard Business Centre Bunns Lane, London, NW7 2DQ.
Company Fillings
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Leslie Kallner
Appointment date: 2021-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-21
Officer name: Tammy Justine Treger
Documents
Notification of a person with significant control
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan Leslie Kallner
Notification date: 2021-09-21
Documents
Cessation of a person with significant control
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-21
Psc name: Tammy Justine Treger
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-01
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 01 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-01
Documents
Accounts with accounts type micro entity
Date: 11 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 01 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 04 Aug 2018
Action Date: 01 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 09 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 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: 18 Apr 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Tammy Justine Treger
Documents
Termination director company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Kallner
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date company current shortened
Date: 23 Feb 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA01
New date: 2013-02-28
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Change date: 2012-07-31
Documents
Change account reference date company current extended
Date: 23 Mar 2012
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-07-31
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan Leslie Kallner
Documents
Termination director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Capital allotment shares
Date: 16 Feb 2012
Action Date: 15 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-15
Documents
Some Companies
BELLS HILL MANAGEMENT COMPANY LIMITED
R M G HOUSE,HODDESDON,EN11 0DR
Number: | 06014861 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PARK HOUSE,BRISTOL,BS1 5HX
Number: | 06952814 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 BRENCHLEY GARDENS,LONDON,SE23 3RE
Number: | 09373991 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVEN PETROLEUM CONSULTANTS 2000 LTD.
12 CARDEN PLACE,ABERDEEN,AB10 1UR
Number: | SC231661 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RUSSELL JONES & WALKER LIMITED
58 MOSLEY STREET,MANCHESTER,M2 3HZ
Number: | 04225001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 09947521 |
Status: | ACTIVE |
Category: | Private Limited Company |