S3K LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewAmended total exemption full accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

24/11/2324 November 2023 Amended micro company accounts made up to 2022-03-31

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Amended micro company accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
15/02/2315 February 2023 Termination of appointment of Mark Charles Fleming as a director on 2023-02-15

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
29/01/2129 January 2021 DIRECTOR APPOINTED MR MARK CHARLES FLEMING

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MR JOHN DAVIDSON

View Document

29/01/2129 January 2021 DIRECTOR APPOINTED MRS JESSICA LOUISE WHITE

View Document

29/01/2129 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S3K GROUP LIMITED

View Document

29/01/2129 January 2021 CESSATION OF JESSICA LOUISE WHITE AS A PSC

View Document

29/01/2129 January 2021 CESSATION OF CHARLES EDWARD WHITE AS A PSC

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 2 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX UNITED KINGDOM

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA LANG / 10/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JESS WHITE / 10/12/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 11/10/2018

View Document

11/10/1811 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA LANG / 11/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MRS JESS WHITE / 19/03/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 18/03/2018

View Document

31/03/1831 March 2018 31/03/18 UNAUDITED ABRIDGED

View Document



29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESS WHITE

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 25/01/2018

View Document

26/02/1826 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 36A GORING ROAD GORING-BY-SEA WORTHING WEST SUSSEX BN12 4AD

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WHITE / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WHITE / 26/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD WHITE / 26/10/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

04/04/164 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
21/04/1521 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
25/03/1425 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 CHANGE PERSON AS DIRECTOR

View Document

03/12/133 December 2013 CHANGE PERSON AS DIRECTOR

View Document

03/12/133 December 2013 CHANGE PERSON AS SECRETARY

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES WHITE / 01/01/2010

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/12/099 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

18/02/0918 February 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 32 BAYLEY ROAD TANGMERE CHICHESTER WEST SUSSEX PO20 2ET UNITED KINGDOM

View Document

26/11/0826 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company