SKILLHAUS DECORATING SERVICES LIMITED
Company number 08700545
- Company Overview for SKILLHAUS DECORATING SERVICES LIMITED (08700545)
- Filing history for SKILLHAUS DECORATING SERVICES LIMITED (08700545)
- People for SKILLHAUS DECORATING SERVICES LIMITED (08700545)
- More for SKILLHAUS DECORATING SERVICES LIMITED (08700545)
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) |
---|---|---|---|
31 Jan 2025 | AA | Unaudited abridged accounts made up to 30 September 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
12 Dec 2023 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
14 Apr 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
07 Feb 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
10 May 2021 | AD01 | Registered office address changed from 48 Union Street Hyde SK14 1nd England to 71-73 Hyde Road Manchester M12 6BH on 10 May 2021 | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Jan 2021 | AP01 | Appointment of Mr Hugh David Foster as a director on 15 January 2021 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
26 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
21 Sep 2018 | CH01 | Director's details changed for Mr Ronald Mcneill on 1 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Ronald Mcneill as a person with significant control on 1 September 2018 | |
21 Sep 2018 | PSC04 | Change of details for Mr Joseph John Mcneill as a person with significant control on 1 September 2018 | |
11 Apr 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
29 Mar 2017 | AD01 | Registered office address changed from 23 Stockport Road Ashton-Under-Lyne Lancashire OL7 0LA to 48 Union Street Hyde SK14 1nd on 29 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 |