About

Registered Number: 02562462
Date of Incorporation: 26/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Bryan & Mercer House, 59 London Road, St Albans, AL1 1LJ

 

Having been setup in 1990, Skarsten Consulting Ltd have registered office in St Albans, it's status is listed as "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKARSTEN, Anders Roy Hargrave N/A - 1
HENDERSON, Ingrid Solvige Beatrice Hargrave 20 January 1992 15 November 1999 1
SKARSTEN, Stephen Randolph 15 November 1998 10 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 February 2015
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 23 February 2009
287 - Change in situation or address of Registered Office 23 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 February 2009
353 - Register of members 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 01 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
363a - Annual Return 05 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
287 - Change in situation or address of Registered Office 04 June 2008
353 - Register of members 04 June 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 30 May 2007
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288b - Notice of resignation of directors or secretaries 15 December 2004
287 - Change in situation or address of Registered Office 26 November 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 05 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 09 November 2001
363a - Annual Return 19 February 2001
CERTNM - Change of name certificate 15 February 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 27 October 1999
AAMD - Amended Accounts 06 January 1999
AAMD - Amended Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 25 September 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 24 September 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 04 October 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 14 October 1994
363b - Annual Return 21 April 1994
363(287) - N/A 21 April 1994
AA - Annual Accounts 16 December 1993
RESOLUTIONS - N/A 15 October 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 02 October 1992
288 - N/A 25 March 1992
363b - Annual Return 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 March 1991
288 - N/A 29 November 1990
NEWINC - New incorporation documents 26 November 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.