SKU LOGISTICS LIMITED

07520037
UNIT 1 BLACKNEST INDUSTRIAL PARK BLACKNEST HAMPSHIRE ENGLAND GU34 3PX

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 accounts Annual Accounts 10 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 accounts Annual Accounts 10 Buy now
19 Aug 2022 resolution Resolution 2 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2022 capital Return of purchase of own shares 4 Buy now
12 Jul 2022 incorporation Memorandum Articles 30 Buy now
30 Jun 2022 officers Appointment of director (Mr Richard Ashley Jones) 2 Buy now
30 Jun 2022 capital Notice of cancellation of shares 4 Buy now
30 Jun 2022 capital Return of Allotment of shares 3 Buy now
30 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2022 officers Termination of appointment of director (Iain Robert Liddell) 1 Buy now
30 May 2022 mortgage Registration of a charge 9 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2022 accounts Annual Accounts 10 Buy now
28 May 2021 accounts Annual Accounts 10 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 10 Buy now
30 Jan 2020 officers Termination of appointment of secretary (Nicholas Kevin Brooks) 1 Buy now
30 Jan 2020 officers Termination of appointment of director (Vijay Madlani) 1 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2019 officers Appointment of secretary (Mr Nicholas Kevin Brooks) 2 Buy now
30 Jul 2019 officers Termination of appointment of secretary (Barry George Tuck) 1 Buy now
30 Jul 2019 officers Termination of appointment of director (Barry George Tuck) 1 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 9 Buy now
21 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 officers Appointment of director (Mr Vijay Madlani) 2 Buy now
25 Jul 2017 officers Appointment of secretary (Mr Barry George Tuck) 2 Buy now
25 Jul 2017 officers Termination of appointment of secretary (Tim Mark Wait) 1 Buy now
25 Jul 2017 officers Appointment of director (Mr Barry George Tuck) 2 Buy now
25 Jul 2017 officers Appointment of director (Mr Iain Robert Liddell) 2 Buy now
25 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2017 capital Return of Allotment of shares 3 Buy now
06 Jun 2017 accounts Annual Accounts 6 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 accounts Annual Accounts 6 Buy now
17 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 mortgage Registration of a charge 5 Buy now
08 Jun 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
05 Jun 2014 accounts Annual Accounts 15 Buy now
26 Mar 2014 annual-return Annual Return 4 Buy now
16 Jul 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 2 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
07 Feb 2011 incorporation Incorporation Company 18 Buy now