Advanced company searchLink opens in new window

SKEFFS LTD

Company number 12212686

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)
29 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
29 Sep 2024 PSC07 Cessation of Nigel John Skeffington as a person with significant control on 23 September 2023
29 Sep 2024 AD01 Registered office address changed from Kingwood Coach House Brook Road, Sandhills Wormley Godalming Surrey GU8 5UR England to Brook House Mint Street Godalming GU7 1HE on 29 September 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
16 Oct 2023 CH01 Director's details changed for Miss Francesca Skeffington on 10 October 2023
16 Oct 2023 PSC04 Change of details for Miss Francesca Skeffington as a person with significant control on 10 October 2023
22 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
22 Sep 2023 TM01 Termination of appointment of Nigel John Skeffington as a director on 22 September 2023
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
30 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
29 Sep 2021 PSC04 Change of details for Miss Francesca Skeffington as a person with significant control on 1 October 2020
29 Sep 2021 PSC01 Notification of Nigel John Skeffington as a person with significant control on 10 October 2020
28 May 2021 AA Micro company accounts made up to 30 September 2020
06 Oct 2020 AP01 Appointment of Mr Nigel John Skeffington as a director on 1 October 2020
17 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
17 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-16
16 Sep 2020 PSC04 Change of details for Miss Francesca Skeffington as a person with significant control on 5 January 2020
16 Sep 2020 AP01 Appointment of Mr James Edward Roger Davolls as a director on 1 September 2020
16 Sep 2020 PSC01 Notification of James Edward Roger Davolls as a person with significant control on 5 January 2020
18 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-18
  • GBP 100