Advanced company searchLink opens in new window

SKS BUSINESS SERVICES LTD

Company number 06418541

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)
12 May 2021 AA Accounts made up to 30 November 2019
10 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
14 Sep 2020 CH01 Director's details changed for Mr. Anil Chandra Swarup on 14 September 2020
27 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 05/09/2018
17 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
25 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)was registered on 27/09/2019.
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Jun 2018 SH02 Sub-division of shares on 23 May 2018
25 Jun 2018 MR04 Satisfaction of charge 064185410002 in full
18 Jun 2018 SH08 Change of share class name or designation
08 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 23/05/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2018 CC04 Statement of company's objects
25 May 2018 MR01 Registration of charge 064185410003, created on 23 May 2018
19 May 2018 PSC04 Change of details for Mr Sanjay Kumar Swarup as a person with significant control on 18 May 2018
26 Apr 2018 MR04 Satisfaction of charge 064185410001 in full
09 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
04 Oct 2017 AD01 Registered office address changed from 3 3 Sheen Road Richmond TW9 1AD England to 3 Sheen Road Richmond upon Thames TW9 1AD on 4 October 2017
20 Sep 2017 AD01 Registered office address changed from 148 Percy Road Twickenham TW2 6JF to 3 3 Sheen Road Richmond TW9 1AD on 20 September 2017
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 May 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 MR01 Registration of charge 064185410002, created on 19 April 2017
14 Oct 2016 MR05 All of the property or undertaking has been released from charge 064185410001