Advanced company searchLink opens in new window

SKE SOLUTIONS LTD

Company number NI042833

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)
15 Nov 2021 COCOMP Order of court to wind up
16 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
28 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 26 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 TM01 Termination of appointment of Martin Gerald Mcbride as a director on 21 September 2016
18 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2013 AP01 Appointment of Martin Gerald Mcbride as a director
11 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Sean Kerlin on 26 March 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jun 2012 CH03 Secretary's details changed for Mrs Marina Anne Kerlin on 15 June 2012
15 Jun 2012 CH01 Director's details changed for Mr Sean Kerlin on 15 June 2012