SKIDSTERS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES
2023-05-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAROLD CLARSON
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-09 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-10-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-09-15 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-19 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-11-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-10-08 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-12-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-11-06 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-12-10 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-11-09 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-14 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-05-25 => 2016-05-25
2016-07-07 update returns_next_due_date 2016-06-22 => 2017-06-22
2016-06-01 update statutory_documents 25/05/16 FULL LIST
2015-11-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-11-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-10-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-25 => 2015-05-25
2015-07-09 update returns_next_due_date 2015-06-22 => 2016-06-22
2015-06-01 update statutory_documents 25/05/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-11-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-10-24 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address UNIT 62 ENFIELD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE UNITED KINGDOM B97 6DE
2014-07-07 insert address UNIT 62 ENFIELD INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B97 6DE
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-25 => 2014-05-25
2014-07-07 update returns_next_due_date 2014-06-22 => 2015-06-22
2014-06-12 update statutory_documents 25/05/14 FULL LIST
2014-04-04 update statutory_documents DIRECTOR APPOINTED MR HAROLD ENOS CLARSON
2014-01-17 update statutory_documents 01/05/13 STATEMENT OF CAPITAL GBP 2
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 31 => 30
2014-01-07 update account_ref_month 5 => 4
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-02-25 => 2015-01-31
2013-12-20 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-12-18 update statutory_documents PREVSHO FROM 31/05/2013 TO 30/04/2013
2013-09-06 insert sic_code 22290 - Manufacture of other plastic products
2013-09-06 update returns_last_madeup_date null => 2013-05-25
2013-09-06 update returns_next_due_date 2013-06-22 => 2014-06-22
2013-08-20 update statutory_documents 25/05/13 FULL LIST
2013-07-02 insert company_previous_name PRESSWORK CONTRACTS LIMITED
2013-07-02 update name PRESSWORK CONTRACTS LIMITED => SKIDSTERS LIMITED
2013-06-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEESTON
2013-06-12 update statutory_documents COMPANY NAME CHANGED PRESSWORK CONTRACTS LIMITED CERTIFICATE ISSUED ON 12/06/13
2012-06-19 update statutory_documents DIRECTOR APPOINTED MR DEREK EDWARD CHAPMAN
2012-06-19 update statutory_documents DIRECTOR APPOINTED TIMOTHY BEESTON
2012-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM
2012-05-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION