About

Registered Number: 06536536
Date of Incorporation: 17/03/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 18 Longshot Lane, Bracknell, Berkshire, RG12 1RL,

 

Having been setup in 2008, Sks Window Cleaning Ltd have registered office in Bracknell in Berkshire. We don't currently know the number of employees at the company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURGES, Stuart Kevin 17 March 2008 - 1
DUPORT DIRECTOR LIMITED 17 March 2008 17 March 2008 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Jane 17 March 2008 19 December 2011 1
DUPORT SECRETARY LIMITED 17 March 2008 17 March 2008 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 24 December 2019
AD01 - Change of registered office address 25 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 30 March 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
NEWINC - New incorporation documents 17 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.