Advanced company searchLink opens in new window

SKS BEDS LTD

Company number 08912125

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)
03 Apr 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
22 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
14 May 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
01 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
10 Jun 2015 AD01 Registered office address changed from Greenfield Mills Warneford Avenue Ossett West Yorkshire WF5 9NJ to 50 Dewsbury Road Ossett West Yorkshire WF5 9NQ on 10 June 2015
12 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
12 May 2015 AD01 Registered office address changed from 9 Norville Terrace Headingley Lane Leeds West Yorkshire LS6 1BS to Greenfield Mills Warneford Avenue Ossett West Yorkshire WF5 9NJ on 12 May 2015
01 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
31 Mar 2014 AP01 Appointment of Mr Kamran Aslam as a director
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100