Advanced company searchLink opens in new window

D.L. SKERRETT ENGINEERING LIMITED

Company number 09062482

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)
06 Mar 2024 AD01 Registered office address changed from Langton House PO Box 29 74 Regent Road Bootle Merseyside L20 1BL to Langton House Langton House Regent Road Bootle Merseyside L20 1BL on 6 March 2024
22 Feb 2024 PSC04 Change of details for Mr John Birch as a person with significant control on 22 February 2024
19 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
15 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
04 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
15 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
06 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 May 2019
08 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
27 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
02 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 May 2017
17 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
08 Aug 2016 AA Accounts for a dormant company made up to 31 May 2016
18 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1
15 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
01 Jul 2014 CERTNM Company name changed l&j 2014 LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-05-30
01 Jul 2014 CONNOT Change of name notice
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 1