- Company Overview for SKIRTING 4 U LIMITED (08787786)
- Filing history for SKIRTING 4 U LIMITED (08787786)
- People for SKIRTING 4 U LIMITED (08787786)
- More for SKIRTING 4 U LIMITED (08787786)
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
|
|
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
|
|
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 |