Advanced company searchLink opens in new window

SKUDDAIR LTD.

Company number 06052551

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)
03 Aug 2017 AA Unaudited abridged accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,000
15 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
05 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 January 2015
21 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 05/05/2015.
14 May 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,000
14 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,000
10 Mar 2014 AP01 Appointment of Mrs Carolyn Case as a director
07 Feb 2014 CH03 Secretary's details changed for Miss Jayne Webb on 21 April 2011
03 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/01/2014
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
08 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 100
04 Jan 2013 AD01 Registered office address changed from , Produce House, 1a Wickham Court, Road, West Wickham, Kent, BR4 9LQ on 4 January 2013
02 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
18 Jan 2011 CH01 Director's details changed for John Colin Skudder on 1 January 2011
18 Jan 2011 CH03 Secretary's details changed for Jayne Webb on 1 January 2011