- Company Overview for S3K LIMITED (06758835)
- Filing history for S3K LIMITED (06758835)
- People for S3K LIMITED (06758835)
- More for S3K LIMITED (06758835)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with updates | |
30 May 2024 | CH01 | Director's details changed for Mr John Davidson on 28 May 2024 | |
28 Mar 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with updates | |
24 Nov 2023 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
17 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | AAMD | Amended micro company accounts made up to 31 March 2022 | |
15 Feb 2023 | TM01 | Termination of appointment of Mark Charles Fleming as a director on 15 February 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Dec 2021 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
26 May 2021 | MA | Memorandum and Articles of Association | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Jan 2021 | AP01 | Appointment of Mr Mark Charles Fleming as a director on 27 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr John Davidson as a director on 27 January 2021 | |
29 Jan 2021 | AP01 | Appointment of Mrs Jessica Louise White as a director on 27 January 2021 | |
29 Jan 2021 | PSC02 | Notification of S3K Group Limited as a person with significant control on 22 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Jessica Louise White as a person with significant control on 22 January 2021 | |
29 Jan 2021 | PSC07 | Cessation of Charles Edward White as a person with significant control on 22 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX United Kingdom to The Old Mill Building Rookery Farm Flansham Lane Bognor Regis West Sussex PO22 6EP on 15 January 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates |