Advanced company searchLink opens in new window

SKIMVAKYST LTD

Company number 14853926

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)
15 Jul 2024 AD01 Registered office address changed from Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 15 July 2024
26 Jun 2024 AA Micro company accounts made up to 5 April 2024
10 Jun 2024 CS01 Confirmation statement made on 7 May 2024 with updates
02 May 2024 AA01 Previous accounting period shortened from 31 May 2024 to 5 April 2024
22 Feb 2024 TM01 Termination of appointment of Laura Joan Evans as a director on 22 November 2023
22 Feb 2024 AP01 Appointment of Ms Mary Rose Galis as a director on 22 November 2023
22 Feb 2024 PSC07 Cessation of Laura Evans as a person with significant control on 22 November 2023
22 Feb 2024 PSC01 Notification of Mary Rose Galis as a person with significant control on 22 November 2023
12 Feb 2024 AD01 Registered office address changed from Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ United Kingdom to Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS on 12 February 2024
06 Oct 2023 AD01 Registered office address changed from 150 Wantage, Woodside Telford Shropshire TF7 5PF United Kingdom to Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ on 6 October 2023
01 Jun 2023 AD01 Registered office address changed from 5 Trefelin Street Glamorgan Port Talbot Castell-Nedd Port Talbot SA13 1DQ United Kingdom to 150 Wantage, Woodside Telford Shropshire TF7 5PF on 1 June 2023
08 May 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-05-08
  • GBP 1