SKS LASER PROCESSING LIMITED

Unit 9 Lyndons Farm Unit 9 Lyndons Farm, Solihull, B94 5ES, West Midlands
StatusACTIVE
Company No.08482252
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 1 month, 25 days
JurisdictionEngland Wales

SUMMARY

SKS LASER PROCESSING LIMITED is an active private limited company with number 08482252. It was incorporated 11 years, 1 month, 25 days ago, on 10 April 2013. The company address is Unit 9 Lyndons Farm Unit 9 Lyndons Farm, Solihull, B94 5ES, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-04

Psc name: Tracie Anne Shafi

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2023

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-04

Psc name: Sks Laser Processing Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2023

Action Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-04

Psc name: Saleem Khan Shafi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Resolution

Date: 19 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Demenika Jade Shafi

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zane Khan Shafi

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jun 2013

Action Date: 10 Jun 2013

Category: Address

Type: AD01

Old address: 260 Alcester Road Wythall Birmingham B47 6LP

Change date: 2013-06-10

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2013

Action Date: 14 May 2013

Category: Address

Type: AD01

Old address: 101 Bartleet Road Redditch Worcestershire B98 0QD United Kingdom

Change date: 2013-05-14

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA STAFFORD ELECTRICAL LTD

12 DOWN ROAD,BRISTOL,BS20 6EA

Number:09036951
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AEROAMAX LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09594141
Status:ACTIVE
Category:Private Limited Company

DESERT CONSTRUCTION LIMITED

7D HYDE BUSINESS PARK,LONDONDERRY,BT48 0LU

Number:NI645836
Status:ACTIVE
Category:Private Limited Company

ER & C ASSOCIATES LIMITED

81 BURTON ROAD,DERBYSHIRE,DE1 1TJ

Number:06511485
Status:ACTIVE
Category:Private Limited Company

EVAD ELECTRICAL CONTRACTS LTD

4 PENTHORPE DRIVE,OLDHAM,OL2 6JL

Number:08842829
Status:ACTIVE
Category:Private Limited Company

THAI TRANQUILITY STOURBRIDGE LIMITED

57 CLANCEY WAY,HALESOWEN,B63 3UX

Number:11201383
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