Advanced company searchLink opens in new window

SKIRTING 4 U LIMITED

Company number 08787786

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2025 AA Total exemption full accounts made up to 31 March 2025
23 Apr 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2025 PSC05 Change of details for Alpine Display Ltd as a person with significant control on 4 April 2025
11 Apr 2025 TM01 Termination of appointment of Richard Carlton Draper as a director on 4 April 2025
21 Nov 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
21 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
06 Feb 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 SH10 Particulars of variation of rights attached to shares
06 Feb 2024 SH08 Change of share class name or designation
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
19 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
06 Dec 2022 PSC05 Change of details for Alpine Display Ltd as a person with significant control on 6 December 2022
24 May 2022 AA Total exemption full accounts made up to 31 March 2022
20 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
20 Dec 2021 CH01 Director's details changed for Mr Kieron Miller on 20 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Wayne Richard Draper on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Richard Carlton Draper on 7 December 2021
07 Dec 2021 CH01 Director's details changed for Mr Paul Draper on 7 December 2021
09 Jul 2021 AD01 Registered office address changed from C/O Azets St David's Court Union Street Wolverhampton WV1 3JE England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 9 July 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
14 Dec 2020 AD01 Registered office address changed from St David's Court Union Street Wolverhampton WV1 3JE to C/O Azets St David's Court Union Street Wolverhampton WV1 3JE on 14 December 2020
24 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates