CS01 |
Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th May 2023
filed on: 30th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th May 2023 director's details were changed
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Mon, 31st Oct 2022
filed on: 31st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 14th Oct 2022
filed on: 17th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Oct 2022 director's details were changed
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 31st Mar 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Aug 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Aug 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 29th Mar 2022. New Address: Unit 2 Thornfield Cross Street Bramley Rotherham S66 2SA. Previous address: 18a Rother Court Parkgate Rotherham S62 6DR England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 29th Mar 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Aug 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Aug 2020
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Aug 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Aug 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Mar 2018. New Address: 18a Rother Court Parkgate Rotherham S62 6DR. Previous address: 34 Stafford Crescent Rotherham South Yorkshire S60 3DG
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 10th Jan 2018
filed on: 10th, January 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, January 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 5th, January 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Aug 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(2 pages)
|
CERTNM |
Company name changed skyline systems (uk)certificate issued on 05/01/18
filed on: 5th, January 2018
| change of name
|
Free Download
|
RT01 |
Administrative restoration application
filed on: 5th, January 2018
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 3rd Nov 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 19th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Aug 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 4th Sep 2014. New Address: 34 Stafford Crescent Rotherham South Yorkshire S60 3DG. Previous address: 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 27th Aug 2013: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Tue, 27th Aug 2013: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|