SKS TESTING SOLUTIONS LIMITED

The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW, England
StatusACTIVE
Company No.08166470
CategoryPrivate Limited Company
Incorporated02 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales

SUMMARY

SKS TESTING SOLUTIONS LIMITED is an active private limited company with number 08166470. It was incorporated 11 years, 9 months, 15 days ago, on 02 August 2012. The company address is The Long Lodge 265-269 Kingston Road The Long Lodge 265-269 Kingston Road, London, SW19 3NW, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 27 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 27 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Krishnapriyanka Chapalamadugu

Appointment date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 27 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-03

Officer name: Siva Ram Prasad Chapalamadugu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Siva Ram Prasad Chapalamadugu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Old address: The Long Lodge 265-269 Kingston Road London SW19 3FW

New address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW

Change date: 2015-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-22

New address: The Long Lodge 265-269 Kingston Road London SW19 3FW

Old address: Long Lodge Kingston Road London SW19 3FW England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: 139 Kingston Road Wimbledon SW19 1LT

New address: Long Lodge Kingston Road London SW19 3FW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2014

Action Date: 10 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-10

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2012

Action Date: 05 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Siva Ram Prasad Chapalamadugu

Change date: 2012-10-05

Documents

View document PDF

Incorporation company

Date: 02 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASEAN SECURITY SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08541020
Status:ACTIVE
Category:Private Limited Company

BEVDALE MARKETING LIMITED

NORFOLK HOUSE,KING'S LYNN,PE30 4NG

Number:05014724
Status:ACTIVE
Category:Private Limited Company

DOVE ELEMENT LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10959727
Status:ACTIVE
Category:Private Limited Company

JATT LTD

13B SILVERDALE ROAD,READING,RG6 7NZ

Number:11011192
Status:ACTIVE
Category:Private Limited Company

SADLER AUTOMOTIVE LIMITED

14 SYCAMORE CROFT,BELPER,DE56 1SL

Number:11188148
Status:ACTIVE
Category:Private Limited Company

THE VINE (STANTON) MANAGEMENT LIMITED

COCKSPUR HOUSE, 3 THE VINE YARD,BROADWAY,WR12 7LZ

Number:03943593
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