SKYE SPECIALIST LETTINGS & MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2216 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-03-31

View Document

11/01/2211 January 2022 Appointment of Mr Paul Jons as a director on 2022-01-01

View Document

11/01/2211 January 2022 Application to strike the company off the register

View Document

22/12/2122 December 2021 Termination of appointment of Duncan Blair Thomas as a director on 2021-10-21

View Document

27/09/2127 September 2021 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to Invictus House Wylds Road Bridgwater TA6 4BH on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Welch Company Services Limited as a secretary on 2021-09-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR DUNCAN BLAIR THOMAS

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SQUIRES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 CORPORATE SECRETARY APPOINTED WELCH COMPANY SERVICES LIMITED

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY WELCH PAYROLL SERVICES LIMITED

View Document

09/09/159 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

07/09/157 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELCH PAYROLL & COMPANY SERVICES LIMITED / 26/08/2015

View Document

17/08/1517 August 2015 CORPORATE SECRETARY APPOINTED WELCH PAYROLL & COMPANY SERVICES LIMITED

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SQUIRES

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM UNIT 13 LINK HOUSE LEAT STREET TIVERTON DEVON EX16 5LG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/08/1411 August 2014 COMPANY RESTORED ON 11/08/2014

View Document

15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 DIRECTOR APPOINTED MRS ELIZABETH DIANE SQUIRES

View Document

18/12/1318 December 2013 SECRETARY APPOINTED MRS ELIZABETH DIANE SQUIRES

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY DUNCAN THOMAS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN THOMAS

View Document

04/09/134 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS

View Document

15/08/1215 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BLAIR THOMAS / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE THOMAS / 01/10/2009

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH MILFORD / 05/09/2006

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 19 OLD ROAD, TIVERTON, DEVON EX16 4HJ

View Document

01/09/061 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company