Advanced company searchLink opens in new window

KNOWSLEY S.K. LIMITED

Company number 01789152

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)
14 Jun 2018 AA Full accounts made up to 31 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
27 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
27 Sep 2017 PSC02 Notification of Knowsley Sk Holding Limited as a person with significant control on 13 July 2017
27 Sep 2017 PSC07 Cessation of Steve James Wood as a person with significant control on 13 July 2017
27 Sep 2017 PSC07 Cessation of Anthony Morrissey as a person with significant control on 13 July 2017
27 Sep 2017 PSC07 Cessation of Stephen John Masters as a person with significant control on 13 July 2017
07 Sep 2017 MA Memorandum and Articles of Association
07 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 13/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2017 MR04 Satisfaction of charge 017891520005 in full
12 Jul 2017 MR04 Satisfaction of charge 017891520006 in full
06 Jul 2017 MR01 Registration of charge 017891520008, created on 29 June 2017
04 Jul 2017 MR01 Registration of charge 017891520007, created on 29 June 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
20 Jan 2016 TM01 Termination of appointment of Ian Korny as a director on 31 December 2015
16 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,200,000
06 Aug 2015 AP01 Appointment of Mr Stephen James Wood as a director on 1 August 2015
06 Aug 2015 CH01 Director's details changed for Ian Korny on 1 August 2015
15 Jun 2015 AA Full accounts made up to 31 December 2014
16 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,200,000
14 Aug 2014 MR01 Registration of charge 017891520006, created on 5 August 2014
13 Aug 2014 MR04 Satisfaction of charge 2 in full
13 Aug 2014 MR04 Satisfaction of charge 4 in full