About

Registered Number: 03590389
Date of Incorporation: 30/06/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 82 Greenham Business Park, Thatcham, Berkshire, RG19 6HW

 

Skilcom Ltd was setup in 1998, it's status is listed as "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLE, Julian Frank 01 September 1999 - 1
RIDLEY, David Alan 30 June 1998 - 1
HARRISON, Edward Charles 30 June 1998 18 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
PSC01 - N/A 27 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 10 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 19 July 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 31 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 07 September 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 09 December 2002
287 - Change in situation or address of Registered Office 03 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 19 July 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
395 - Particulars of a mortgage or charge 23 September 2000
AA - Annual Accounts 16 August 2000
363s - Annual Return 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
MISC - Miscellaneous document 07 October 1999
AA - Annual Accounts 05 October 1999
225 - Change of Accounting Reference Date 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
363s - Annual Return 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1999
225 - Change of Accounting Reference Date 22 December 1998
395 - Particulars of a mortgage or charge 03 October 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
287 - Change in situation or address of Registered Office 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 30 June 1998

Mortgages & Charges

Description Date Status Charge by
Book debts debenture 15 September 2000 Outstanding

N/A

Deed of rent deposit 29 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.