SKAN IT SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08238899 |
Category | Private Limited Company |
Incorporated | 03 Oct 2012 |
Age | 11 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
SKAN IT SOLUTIONS LIMITED is an active private limited company with number 08238899. It was incorporated 11 years, 6 months, 27 days ago, on 03 October 2012. The company address is C/O Sg Accounting 1 Cedar Office Park C/O Sg Accounting 1 Cedar Office Park, Wimborne, BH21 7SB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change to a person with significant control
Date: 03 Mar 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-27
Psc name: Ashutosh Jha
Documents
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 27 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-27
Documents
Change person director company with change date
Date: 29 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashutosh Kumar Jha
Change date: 2024-02-27
Documents
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Ashutosh Jha
Documents
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Namrata Jha
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-27
Psc name: Ashutosh Jha
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Mrs Namrata Jha
Documents
Change person director company with change date
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-29
Officer name: Mr Ashutosh Kumar Jha
Documents
Change to a person with significant control
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-29
Psc name: Mrs Namrata Jha
Documents
Change to a person with significant control
Date: 29 Aug 2023
Action Date: 29 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ashutosh Jha
Change date: 2023-08-29
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-27
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Address
Type: AD01
Old address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
Change date: 2023-01-17
New address: C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
Old address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England
Change date: 2022-11-17
New address: C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-16
New address: C/O Sg Contractor Accounting, 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB
Old address: Sg House 6 st. Cross Road Winchester SO23 9HX England
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Accounts with accounts type micro entity
Date: 23 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2021
Action Date: 24 Sep 2021
Category: Address
Type: AD01
Old address: 12 Harper Crescent Roman Fields Manor Drive Peterborough PE4 7DF England
Change date: 2021-09-24
New address: Sg House 6 st. Cross Road Winchester SO23 9HX
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-16
Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England
New address: 12 Harper Crescent Roman Fields Manor Drive Peterborough PE4 7DF
Documents
Accounts with accounts type micro entity
Date: 07 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2020
Action Date: 26 Oct 2020
Category: Address
Type: AD01
Old address: 4 Calder Court Amy Johnson Way Blackpool FY4 2RH
New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS
Change date: 2020-10-26
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 26 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Change person director company with change date
Date: 05 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-04
Officer name: Mr Ashutosh Kumar Jha
Documents
Change person director company with change date
Date: 04 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-04
Officer name: Mrs Namrata Jha
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-26
Officer name: Mrs Namrata Jha
Documents
Change person director company with change date
Date: 28 Aug 2014
Action Date: 26 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashutosh Kumar Jha
Change date: 2014-08-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Incorporation company
Date: 03 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CLOSE SHOT PRODUCTIONS LIMITED
3 SENRAB STREET,LONDON,E1 0QE
Number: | 08435209 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
REGINA HOUSE 124 FINCHLEY ROAD,,NW3 5HT
Number: | 01337745 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ORCHARD WAY,STANFORD-LE-HOPE,SS17 8FA
Number: | 09236154 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA HOUSE OAK VIEW CLOSE,TORQUAY,TQ2 7FF
Number: | 08661541 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 08926770 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDRIDGE BATTERY STORAGE LIMITED
701 STONEHOUSE PARK,STONEHOUSE,GL10 3UT
Number: | 11161170 |
Status: | ACTIVE |
Category: | Private Limited Company |