CS01 |
Confirmation statement with updates 2023-09-09
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 19th, April 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Coates Place Edinburgh EH3 7AA Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-04-12
filed on: 12th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-04-08 director's details were changed
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-09-09
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 22nd, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-09-09
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2021-07-17
filed on: 17th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-09
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 9th, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 24th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-09-09
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-06-05
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-06-05
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-09-01
filed on: 19th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 1st, February 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-01-18
filed on: 18th, January 2019
| resolution
|
Free Download
|
CERTNM |
Company name changed skb risk services LTDcertificate issued on 18/01/19
filed on: 18th, January 2019
| change of name
|
Free Download
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 18th, January 2019
| change of name
|
Free Download
|
AP01 |
New director was appointed on 2018-12-13
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-09-25
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-20
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-20
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-09
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-09-20
filed on: 20th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-20 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-09-20 director's details were changed
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Greenfield Crescent Balerno Edinburgh EH14 7HD to 3 Coates Place Edinburgh EH3 7AA on 2018-09-20
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 31st, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-09-09
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 22nd, October 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-09-09
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-07-25
filed on: 3rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 19th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-25 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-27: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-07-25 with full list of members
filed on: 21st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-21: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 9th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-07-25 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-08-08: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(8 pages)
|