Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2024-04-08 |
update accounts_next_due_date 2023-11-30 => 2024-08-31 |
2024-04-08 |
update num_mort_charges 6 => 7 |
2024-04-08 |
update num_mort_outstanding 3 => 4 |
2023-10-07 |
update num_mort_outstanding 4 => 3 |
2023-10-07 |
update num_mort_satisfied 2 => 3 |
2023-09-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620003 |
2023-08-07 |
update accounts_next_due_date 2023-08-31 => 2023-11-30 |
2023-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA GREEN |
2023-04-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-08-31 |
2023-04-07 |
update num_mort_charges 5 => 6 |
2023-04-07 |
update num_mort_outstanding 3 => 4 |
2022-12-16 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/21 |
2022-12-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/21 |
2022-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES |
2022-12-05 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/21 |
2022-12-05 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/21 |
2022-10-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620006 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2022-11-30 |
2022-08-19 |
insert vpsales Colin Collier |
2022-08-19 |
delete alias Ward Mackenzie Limited |
2022-08-19 |
delete person Carrie James |
2022-08-19 |
delete person Chris Hutter |
2022-08-19 |
delete person Daniel Glover |
2022-08-19 |
delete person David Loveless |
2022-08-19 |
delete person Grupti Mehta |
2022-08-19 |
delete person Holly Patton |
2022-08-19 |
delete person Kathy Smith |
2022-08-19 |
delete person Peter Clegg |
2022-08-19 |
insert person Annie Drozario |
2022-08-19 |
insert person Charles Wood |
2022-08-19 |
insert person Colin Collier |
2022-08-19 |
insert person Kaushal Shah |
2022-08-19 |
insert person Marty Duke |
2022-08-19 |
insert person Niven Pillay |
2022-08-19 |
insert person Shelley Herbert |
2022-08-19 |
update person_title Fabrice Legris: Director of SKS Westlake Clark => Consultant at SKS Westlake Clark |
2022-08-19 |
update person_title Roy Baker: Director of SKS Baker Watkin => Consultant for SKS Baker Watkin |
2022-03-12 |
delete person Rachel Cameron |
2022-03-12 |
delete source_ip 35.214.107.172 |
2022-03-12 |
insert source_ip 217.160.0.130 |
2022-03-12 |
update person_title John Stone: Director of SKS Thompson Jones => Consultant at SKS Thompson Jones |
2022-03-12 |
update robots_txt_status www.sksbusinessservices.com: 200 => 404 |
2022-01-07 |
update account_category TOTAL EXEMPTION FULL => AUDIT EXEMPTION SUBSIDIARY |
2022-01-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2022-01-07 |
update accounts_next_due_date 2021-11-30 => 2022-08-31 |
2021-12-14 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/20 |
2021-12-14 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/20 |
2021-12-14 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/20 |
2021-12-14 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/20 |
2021-12-13 |
insert coo Ritu Bugli |
2021-12-13 |
insert person Ritu Bugli |
2021-12-13 |
update person_title Peter Carlin: Director of SKS Thompson Jones => Consultant for SKS Thompson Jones |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/21, NO UPDATES |
2021-12-07 |
update num_mort_charges 3 => 5 |
2021-12-07 |
update num_mort_outstanding 1 => 3 |
2021-11-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/20 |
2021-11-30 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/20 |
2021-10-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY KUMAR SWARUP / 25/10/2021 |
2021-09-27 |
update statutory_documents ALTER ARTICLES 03/08/2021 |
2021-09-21 |
delete otherexecutives Anna Coote |
2021-09-21 |
delete otherexecutives Bruce Jones |
2021-09-21 |
delete otherexecutives Carrie James |
2021-09-21 |
delete otherexecutives Chris Bailey |
2021-09-21 |
delete otherexecutives Daniel Glover |
2021-09-21 |
delete otherexecutives David Terry |
2021-09-21 |
delete otherexecutives Fabrice Legris |
2021-09-21 |
delete otherexecutives James Foskett |
2021-09-21 |
delete otherexecutives John Stone |
2021-09-21 |
delete otherexecutives Paul Craggs |
2021-09-21 |
delete otherexecutives Paul Quinan |
2021-09-21 |
delete otherexecutives Peter Carlin |
2021-09-21 |
delete otherexecutives Peter Clegg |
2021-09-21 |
delete otherexecutives Rebecca Krasowski |
2021-09-21 |
delete otherexecutives Roy Baker |
2021-09-21 |
insert otherexecutives Rosemary Penn-Newman |
2021-09-21 |
delete person Bruce Jones |
2021-09-21 |
insert person Richard Hilling |
2021-09-21 |
insert person Rosemary Penn-Newman |
2021-09-21 |
update person_title Anna Coote: Director => Director of SKS Gilroy & Brookes |
2021-09-21 |
update person_title Bobby Bhogal: Audit Director => Director of SKS Ledger Sparks & SKS Ramon Lee |
2021-09-21 |
update person_title Carrie James: Director => Director of SKSi |
2021-09-21 |
update person_title Chris Bailey: Director => Director of SKS Bailey Group |
2021-09-21 |
update person_title Daniel Glover: Director => Consultant |
2021-09-21 |
update person_title David Terry: Director => Consultant |
2021-09-21 |
update person_title Fabrice Legris: Director => Director of SKS Westlake Clark |
2021-09-21 |
update person_title James Foskett: Director => Director of SKS Cansdales |
2021-09-21 |
update person_title John Stone: Director => Director of SKS Thompson Jones |
2021-09-21 |
update person_title Paul Craggs: Director => Director of SKS Baker Watkin |
2021-09-21 |
update person_title Paul Quinan: Director => Director of SKS Avalon |
2021-09-21 |
update person_title Peter Carlin: Director => Director of SKS Thompson Jones |
2021-09-21 |
update person_title Peter Clegg: Director => Director of SKS Westlake Clark |
2021-09-21 |
update person_title Rebecca Krasowski: Director => Senior Manager |
2021-09-21 |
update person_title Roy Baker: Director => Director of SKS Baker Watkin |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2021-11-30 |
2021-09-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620005 |
2021-08-31 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620004 |
2021-08-24 |
update statutory_documents DIRECTOR APPOINTED MR ANIL CHANDRA SWARUP |
2021-08-24 |
update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY ELIZABETH PENN-NEWMAN |
2021-08-20 |
delete person Peter Manser |
2021-08-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-19 |
insert person Peter Manser |
2021-06-16 |
delete source_ip 62.172.138.89 |
2021-06-16 |
insert source_ip 35.214.107.172 |
2021-04-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/19 |
2021-04-27 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/19 |
2021-01-15 |
delete address Oxford House
15-17 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EN |
2021-01-15 |
insert address Thatcher House
12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS |
2020-12-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA FORBES GREEN / 19/10/2020 |
2020-12-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-30 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-08-09 |
delete person Rishi Sunak |
2020-07-09 |
insert person Rishi Sunak |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-06-08 |
update num_mort_outstanding 2 => 1 |
2020-06-08 |
update num_mort_satisfied 1 => 2 |
2020-05-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620002 |
2019-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
2019-11-03 |
delete person Chancellor Sajid Javid |
2019-10-03 |
insert person Chancellor Sajid Javid |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-30 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-04-03 |
insert about_pages_linkeddomain browse-better.com |
2019-04-03 |
insert contact_pages_linkeddomain browse-better.com |
2019-04-03 |
insert index_pages_linkeddomain browse-better.com |
2019-04-03 |
insert management_pages_linkeddomain browse-better.com |
2019-04-03 |
insert service_pages_linkeddomain browse-better.com |
2019-04-03 |
insert terms_pages_linkeddomain browse-better.com |
2018-12-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-31 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-07-24 |
delete terms_pages_linkeddomain google.com |
2018-07-24 |
insert terms_pages_linkeddomain ico.org.uk |
2018-06-08 |
update num_mort_charges 2 => 3 |
2018-06-08 |
update num_mort_outstanding 1 => 2 |
2018-05-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620003 |
2018-05-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / SKS (TN-RH) LIMITED / 18/05/2018 |
2018-05-19 |
update statutory_documents CESSATION OF SANJAY KUMAR SWARUP AS A PSC |
2018-05-18 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKS (TN-RH) LIMITED |
2018-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAY |
2018-05-11 |
update num_mort_outstanding 2 => 1 |
2018-05-11 |
update num_mort_satisfied 0 => 1 |
2018-04-19 |
delete otherexecutives Malcolm Gray |
2018-04-19 |
delete person Malcolm Gray |
2018-04-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093423620001 |
2018-01-26 |
delete person Derek Mackay |
2017-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
2017-12-18 |
insert person Derek Mackay |
2017-11-08 |
delete address 148 PERCY ROAD TWICKENHAM TW2 6JF |
2017-11-08 |
insert address 3 SHEEN ROAD RICHMOND UPON THAMES SURREY ENGLAND TW9 1AD |
2017-11-08 |
update registered_address |
2017-10-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2017 FROM
148 PERCY ROAD
TWICKENHAM
TW2 6JF |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-30 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-05-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEACH |
2017-05-08 |
update statutory_documents ADOPT ARTICLES 19/04/2017 |
2017-05-07 |
delete otherexecutives Tony Leach |
2017-05-07 |
delete person Tony Leach |
2017-05-07 |
update num_mort_charges 1 => 2 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-04-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620002 |
2016-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
2016-09-08 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-09-08 |
update accounts_last_madeup_date null => 2015-11-30 |
2016-09-08 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-08-31 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-03-13 |
update account_ref_day 31 => 30 |
2016-03-13 |
update account_ref_month 12 => 11 |
2016-03-13 |
update accounts_next_due_date 2016-09-05 => 2016-08-31 |
2016-02-24 |
update statutory_documents PREVSHO FROM 31/12/2015 TO 30/11/2015 |
2016-02-12 |
delete address 148 PERCY ROAD TWICKENHAM ENGLAND TW2 6JF |
2016-02-12 |
insert address 148 PERCY ROAD TWICKENHAM TW2 6JF |
2016-02-12 |
insert sic_code 69201 - Accounting and auditing activities |
2016-02-12 |
update registered_address |
2016-02-12 |
update returns_last_madeup_date null => 2015-12-05 |
2016-02-12 |
update returns_next_due_date 2016-01-02 => 2017-01-02 |
2016-01-24 |
delete address Rauter House
1 Sybron Way
Crowborough
East Sussex
TN6 3DZ |
2016-01-24 |
delete fax 01892 660216 |
2016-01-24 |
delete phone 01892 662211 |
2016-01-24 |
insert address Newman House
Farningham Road
Crowborough
East Sussex
TN6 2JR |
2016-01-01 |
update statutory_documents 05/12/15 FULL LIST |
2015-11-02 |
update statutory_documents 23/09/15 STATEMENT OF CAPITAL GBP 1011 |
2015-10-12 |
update statutory_documents ADOPT ARTICLES 23/09/2015 |
2015-04-27 |
delete index_pages_linkeddomain yfs.co.uk |
2015-04-27 |
delete source_ip 62.172.138.54 |
2015-04-27 |
insert alias Ward Mackenzie Limited |
2015-04-27 |
insert source_ip 62.172.138.89 |
2015-04-08 |
update num_mort_charges 0 => 1 |
2015-04-08 |
update num_mort_outstanding 0 => 1 |
2015-03-12 |
update statutory_documents DIRECTOR APPOINTED MRS. JOANNA FORBES GREEN |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR. ANTHONY RICHARD LEACH |
2015-03-11 |
update statutory_documents DIRECTOR APPOINTED MR. MALCOLM DAVID GRAY |
2015-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 093423620001 |
2014-12-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2014-08-31 |
delete address Sussex House
Farningham Road
Crowborough
East Sussex
TN6 2JP |
2014-08-31 |
delete contact_pages_linkeddomain bing.com |
2014-08-31 |
delete contact_pages_linkeddomain multimap.com |
2014-08-31 |
delete fax 01892 667343 |
2014-08-31 |
insert address Rauter House
1 Sybron Way
Crowborough
East Sussex
TN6 3DZ |
2014-08-31 |
insert fax 01892 660216 |