- Company Overview for SK CONSULTING SOLUTIONS LTD (08171756)
- Filing history for SK CONSULTING SOLUTIONS LTD (08171756)
- People for SK CONSULTING SOLUTIONS LTD (08171756)
- More for SK CONSULTING SOLUTIONS LTD (08171756)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Aug 2025 | CS01 | Confirmation statement made on 8 August 2025 with no updates | |
03 Jun 2025 | AD01 | Registered office address changed from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH England to 171 Cornwall Road Ruislip HA4 6AE on 3 June 2025 | |
17 Feb 2025 | AD01 | Registered office address changed from Orchard View Love Lane Iver SL0 9QT England to Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH on 17 February 2025 | |
14 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with no updates | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 May 2022 | PSC04 | Change of details for Ms Sathwant Thandi as a person with significant control on 15 May 2022 | |
17 May 2022 | CH01 | Director's details changed for Ms Sathwant Thandi on 15 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from 48a Lower Boston Road Hanwell W7 2NP England to Orchard View Love Lane Iver SL0 9QT on 17 May 2022 | |
20 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from Flat 4 Ashburton Court Elm Park Road Pinner London HA5 3LD to 48a Lower Boston Road Hanwell W7 2NP on 25 June 2019 | |
30 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with updates | |
25 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
31 Aug 2017 | PSC01 | Notification of Sathwant Thandi as a person with significant control on 6 April 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates |