- Company Overview for SKOPOS DESIGN LIMITED (01157536)
- Filing history for SKOPOS DESIGN LIMITED (01157536)
- People for SKOPOS DESIGN LIMITED (01157536)
- Charges for SKOPOS DESIGN LIMITED (01157536)
- More for SKOPOS DESIGN LIMITED (01157536)
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) |
---|---|---|---|
22 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
09 Apr 2013 | TM01 | Termination of appointment of Patrick Higgins as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Peter Queally as a director | |
09 Apr 2013 | AP01 | Appointment of Deirdre Ronan as a director | |
09 Apr 2013 | AP01 | Appointment of Ian Kirby as a director | |
19 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
26 Mar 2012 | CH01 | Director's details changed for Ms Felicity Sue Spurgeon on 21 March 2012 | |
26 Mar 2012 | CH03 | Secretary's details changed for Jill Duncan Lee on 21 March 2012 | |
05 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
21 Apr 2011 | AD03 | Register(s) moved to registered inspection location | |
21 Apr 2011 | AD02 | Register inspection address has been changed | |
25 Sep 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
10 Jun 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
27 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
27 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
27 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
27 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
27 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
27 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
31 Oct 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
02 Nov 2008 | AA | Accounts for a medium company made up to 31 December 2007 |