Advanced company searchLink opens in new window

SCHILLER UK LTD

Company number 09953850

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)
12 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
15 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
17 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
25 Feb 2022 PSC05 Change of details for Schiller Ag as a person with significant control on 22 February 2022
14 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with updates
15 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with updates
18 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with updates
22 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 AP01 Appointment of Mr John Milsom as a director on 1 January 2018
16 Jan 2018 TM01 Termination of appointment of Joseph Francis O'neill as a director on 15 January 2018
16 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with updates
08 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
16 Aug 2016 CH01 Director's details changed for Mr Joseph Francis O'neill on 15 August 2016
26 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
25 Jan 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
18 Jan 2016 CH01 Director's details changed for Mr Joseph Francis O'neill on 18 January 2016
15 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-15
  • GBP 200,000