SKEPSYS LIMITED

06596126
3 CHANDLER HOUSE, HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL

Documents

Documents
Date Category Description Pages
06 Mar 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
03 Feb 2023 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
03 Feb 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
03 Feb 2023 resolution Resolution 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2022 officers Appointment of director (Ms. Radostina Toneva Todorova) 2 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 9 Buy now
09 Dec 2020 accounts Annual Accounts 9 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 accounts Annual Accounts 8 Buy now
22 Feb 2019 capital Return of Allotment of shares 3 Buy now
02 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2018 accounts Annual Accounts 8 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 5 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
22 Feb 2016 accounts Annual Accounts 5 Buy now
19 May 2015 annual-return Annual Return 3 Buy now
05 Mar 2015 accounts Annual Accounts 5 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
19 May 2014 officers Change of particulars for director (Hillebrand Victor Ruyter) 2 Buy now
31 Jan 2014 accounts Annual Accounts 5 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
18 Feb 2013 accounts Annual Accounts 5 Buy now
21 May 2012 annual-return Annual Return 4 Buy now
27 Feb 2012 accounts Annual Accounts 4 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
20 May 2010 annual-return Annual Return 4 Buy now
20 May 2010 officers Change of particulars for director (Hillebrand Victor Ruyter) 2 Buy now
20 May 2010 officers Change of particulars for secretary (Mr Thomas Rory St John Meadows) 1 Buy now
18 Feb 2010 accounts Annual Accounts 4 Buy now
19 May 2009 annual-return Return made up to 19/05/09; full list of members 3 Buy now
05 Jun 2008 officers Director appointed hillebrand victor ruyter 2 Buy now
22 May 2008 officers Appointment terminated director muls LIMITED 1 Buy now
19 May 2008 incorporation Incorporation Company 15 Buy now