SKS & PARTNERS LIMITED

6b Parkway 6b Parkway, St. Albans, AL3 6PA, Herts, England
StatusACTIVE
Company No.09471621
CategoryPrivate Limited Company
Incorporated04 Mar 2015
Age9 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SKS & PARTNERS LIMITED is an active private limited company with number 09471621. It was incorporated 9 years, 3 months, 15 days ago, on 04 March 2015. The company address is 6b Parkway 6b Parkway, St. Albans, AL3 6PA, Herts, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martyn Francis Noble

Change date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 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: 06 Apr 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-27

Officer name: Dennis Gert Willesen

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Mr Dennis Gert Willesen

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 04 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martyn Francis Noble

Notification date: 2018-03-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2018

Action Date: 04 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-04

Psc name: Peter Somers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Kooyman

Change date: 2017-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: Mr Martyn Francis Noble

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: Mr Ashley Paul Dexter

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Somers

Termination date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 2,452 GBP

Date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Graham Spottiswood

Change date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-09

Officer name: Mr Peter Somers

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jean Kooyman

Change date: 2017-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

Old address: 2 Beaconsfield Road Knowle Bristol BS4 2JF United Kingdom

New address: 6B Parkway Porters Wood St. Albans Herts AL3 6PA

Change date: 2017-03-09

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2017

Action Date: 04 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-04

Capital : 2,000 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 06 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed retail logistics experts LIMITED\certificate issued on 18/03/15

Documents

View document PDF

Incorporation company

Date: 04 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOG-247 LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07001436
Status:ACTIVE
Category:Private Limited Company

ARRIBA LOGISTICS LTD

14 BRAMLEY HOUSE,LONDON,SW15 4PH

Number:10855475
Status:ACTIVE
Category:Private Limited Company

GRIFFIN DESIGN LONDON LTD

24 DRAYTON GROVE,EALING,W13 0LA

Number:10189277
Status:ACTIVE
Category:Private Limited Company

HTS SUPPLIES LIMITED

COMPASS HOUSE BUNWELL ROAD,ATTLEBOROUGH,NR17 2NZ

Number:11054990
Status:ACTIVE
Category:Private Limited Company

PREMIER ENGINEERING SOLUTIONS LTD.

16 KESSON GARDENS,WESTHILL,AB32 6HQ

Number:SC555025
Status:ACTIVE
Category:Private Limited Company

THE SEASONED LOG SHOP LIMITED

20 SUDELEY GROVE,CAMBRIDGE,CB23 7XS

Number:08663275
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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