Download leads from Nexok and grow your business. Find out more

Sk Tax & Accounts Ltd

Documents

Total Documents52
Total Pages200

Filing History

8 August 2023Registered office address changed from 13 Craigs Crescent Edinburgh EH12 8HT to 1a Craigs Avenue Edinburgh EH12 8HP on 8 August 2023
26 June 2023Total exemption full accounts made up to 31 March 2023
8 June 2023Company name changed sk tax services LTD\certificate issued on 08/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-08
13 April 2023Confirmation statement made on 8 April 2023 with updates
28 February 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 101
18 October 2022Total exemption full accounts made up to 31 March 2022
19 April 2022Confirmation statement made on 8 April 2022 with no updates
3 June 2021Total exemption full accounts made up to 31 March 2021
21 April 2021Change of details for Mrs Susan Anderson Kerr as a person with significant control on 10 March 2021
21 April 2021Confirmation statement made on 8 April 2021 with updates
21 April 2021Cessation of Edward Ward Mitchell as a person with significant control on 10 March 2021
7 January 2021Total exemption full accounts made up to 31 March 2020
26 October 2020Change of details for Mrs Susan Anderson Kerr as a person with significant control on 25 February 2020
26 October 2020Notification of Edward Ward Mitchell as a person with significant control on 25 February 2020
16 April 2020Confirmation statement made on 8 April 2020 with updates
6 June 2019Total exemption full accounts made up to 31 March 2019
8 April 2019Confirmation statement made on 8 April 2019 with no updates
10 May 2018Total exemption full accounts made up to 31 March 2018
10 April 2018Confirmation statement made on 8 April 2018 with updates
1 June 2017Total exemption full accounts made up to 31 March 2017
1 June 2017Total exemption full accounts made up to 31 March 2017
20 April 2017Appointment of Mr Edward Ward Mitchell as a director on 10 April 2017
20 April 2017Appointment of Mr Edward Ward Mitchell as a director on 10 April 2017
20 April 2017Confirmation statement made on 8 April 2017 with updates
20 April 2017Confirmation statement made on 8 April 2017 with updates
3 August 2016Total exemption small company accounts made up to 31 March 2016
3 August 2016Total exemption small company accounts made up to 31 March 2016
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
7 July 2015Total exemption small company accounts made up to 31 March 2015
7 July 2015Total exemption small company accounts made up to 31 March 2015
9 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
9 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 10
9 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10
2 July 2014Total exemption small company accounts made up to 31 March 2014
2 July 2014Total exemption small company accounts made up to 31 March 2014
8 May 2014Registered office address changed from 8 1F1 Ardmillan Terrace Edinburgh EH11 2JN on 8 May 2014
8 May 2014Registered office address changed from 8 1F1 Ardmillan Terrace Edinburgh EH11 2JN on 8 May 2014
8 May 2014Director's details changed for Miss Susan Anderson Kerr on 4 May 2014
8 May 2014Director's details changed for Miss Susan Anderson Kerr on 4 May 2014
8 May 2014Director's details changed for Miss Susan Anderson Kerr on 4 May 2014
8 May 2014Registered office address changed from 8 1F1 Ardmillan Terrace Edinburgh EH11 2JN on 8 May 2014
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
22 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
12 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014
12 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed