SK CAMPERS LIMITED

Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England
StatusACTIVE
Company No.09100173
CategoryPrivate Limited Company
Incorporated24 Jun 2014
Age10 years, 3 days
JurisdictionEngland Wales

SUMMARY

SK CAMPERS LIMITED is an active private limited company with number 09100173. It was incorporated 10 years, 3 days ago, on 24 June 2014. The company address is Network House Network House, Cleckheaton, BD19 4TT, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Keegan

Notification date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-31

Psc name: Mrs Kerry Ann Keegan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mrs Kerry Ann Keegan

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Austops Limited

Cessation date: 2022-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Austops Limited

Notification date: 2022-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Gary Austerfield

Cessation date: 2022-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Gary Austerfield

Notification date: 2022-03-25

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-25

Psc name: Mrs Kerry Ann Keegan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-19

Psc name: Mrs Kerry Ann Keegan

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-19

Officer name: Miss Kerry Keegan

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Miss Kerry Ann Turner

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-19

Officer name: Miss Kerry Turner

Documents

View document PDF

Change to a person with significant control

Date: 01 Aug 2019

Action Date: 19 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-19

Psc name: Miss Kerry Ann Turner

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Miss Kerry Ann Turner

Documents

View document PDF

Change person secretary company with change date

Date: 01 Aug 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-01

Officer name: Miss Kerry Turner

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Miss Kerry Ann Turner

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-01

Officer name: Miss Kerry Turner

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 29 High Street Morley Leeds West Yorkshire LS27 9AL United Kingdom

New address: Network House Stubs Beck Lane Cleckheaton West Yorkshire BD19 4TT

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2018

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-06

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 03 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Aug 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2017

Action Date: 16 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-16

Psc name: Miss Kerry Ann Turner

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-16

Officer name: Miss Kerry Ann Turner

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Ann Turner

Notification date: 2016-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-01

Old address: 139 Upper Batley Lane Batley WF17 0QT

New address: 29 High Street Morley Leeds West Yorkshire LS27 9AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Incorporation company

Date: 24 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGONET LIMITED

21 FAIRFIELD CRESCENT,EDGWARE,HA8 9AF

Number:05698168
Status:ACTIVE
Category:Private Limited Company

HOGARTH CHARITABLE TRUST COMPANY LIMITED

HOGARTH YOUTH CENTRE DUKE ROAD,LONDON,W4 2JR

Number:04000559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

J.D SCAFFOLDING (BEAULIEU) LIMITED

3 ST LEONARDS COTTAGES,BEAULIEU,SO42 7FX

Number:04477755
Status:ACTIVE
Category:Private Limited Company

LT63 DEVELOPMENTS LIMITED

10-16 SCRUTTON STREET,LONDON,EC2A 4RU

Number:10438218
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAFIF TRADE LIMITED

88 WOOD END LANE,NORTHOLT,UB5 4JJ

Number:10446533
Status:ACTIVE
Category:Private Limited Company

TECHNICOLOR CONNECTED HOME UK LTD

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:08533993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source