Company NameSk Associates Ltd.
DirectorSatpreet Singh Khandpur
Company StatusActive
Company Number04177190
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Previous NameMeesham Constructions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Satpreet Singh Khandpur
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Hillingon
Middlesex
UB10 0NX
Secretary NameMrs Anita Khandpur
NationalityBritish
StatusCurrent
Appointed12 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Agincourt Villas
Uxbridge Road
Hillingon
Middlesex
UB10 0NX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 87561973
Telephone regionLondon

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Hillingon
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Satpreet Singh Khandpur
75.00%
Ordinary
25 at £1Tania Khandpur
25.00%
Ordinary

Financials

Year2014
Net Worth£66,076
Cash£215,720
Current Liabilities£209,696

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 3 weeks ago)
Next Return Due26 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
10 February 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 10 February 2012 (1 page)
10 February 2012Registered office address changed from 3B Whiteleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD on 10 February 2012 (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
19 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
19 April 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Director's details changed for Satpreet Singh Khandpur on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Anita Khandpur on 1 March 2010 (1 page)
23 April 2010Director's details changed for Satpreet Singh Khandpur on 1 March 2010 (2 pages)
23 April 2010Secretary's details changed for Anita Khandpur on 1 March 2010 (1 page)
23 April 2010Director's details changed for Satpreet Singh Khandpur on 1 March 2010 (2 pages)
23 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Anita Khandpur on 1 March 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
21 April 2009Return made up to 12/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 12/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(6 pages)
8 April 2008Return made up to 12/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 12/03/07; full list of members (6 pages)
30 March 2007Return made up to 12/03/07; full list of members (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 12/03/06; full list of members (6 pages)
5 May 2006Return made up to 12/03/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Registered office changed on 19/10/05 from: 115 shakespeare avenue hayes middlesex UB4 0BQ (1 page)
19 October 2005Secretary's particulars changed (1 page)
15 April 2005Return made up to 12/03/05; full list of members (2 pages)
15 April 2005Return made up to 12/03/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 May 2003Return made up to 12/03/03; full list of members (6 pages)
30 May 2003Return made up to 12/03/03; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2002Ad 12/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 2002New director appointed (2 pages)
20 February 2002Company name changed meesham constructions LTD\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed meesham constructions LTD\certificate issued on 20/02/02 (2 pages)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
12 March 2001Incorporation (12 pages)
12 March 2001Incorporation (12 pages)