SKYHAWKE TECHNOLOGIES UK LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

07/03/257 March 2025 Accounts for a small company made up to 2024-12-31

View Document

29/01/2529 January 2025 Registered office address changed from Units 10C-E Haddenham Business Park, Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ to Unit 10E Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP17 8LJ on 2025-01-29

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

15/04/2415 April 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

21/04/2321 April 2023 Change of details for Richard Edmonson as a person with significant control on 2022-12-31

View Document

16/03/2316 March 2023 Accounts for a small company made up to 2022-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDMONSON / 08/05/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDMONSON / 08/05/2018

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / RICHARD EDMONSON / 08/05/2018

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR WILLIAM JARRETT FAULKNER JR

View Document

18/05/1618 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CURRIE JR

View Document

29/05/1529 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1414 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SAIL ADDRESS CHANGED FROM: 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

25/04/1425 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 2012-02-22

View Document

22/02/1222 February 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1222 February 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

26/01/1226 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/07/111 July 2011 DIRECTOR APPOINTED ROBERT LEWIS SPELL

View Document

01/07/111 July 2011 DIRECTOR APPOINTED ARTHUR DALE CURRIE JR

View Document

20/06/1120 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 SECTION 519

View Document

27/05/1027 May 2010 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

21/04/1021 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 2.00

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN OLIVER

View Document

23/11/0923 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED JOHN RAYMOND OLIVER

View Document

26/01/0926 January 2009 SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY CHARTERHOUSE SERVICES LTD

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE HITCHCOCK

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED SECRETARY THOMAS DUGGAN

View Document

08/12/088 December 2008

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM AVONDALE HOUSE, 262 UXBRIDGE ROAD, HATCH END MIDDLESEX HA5 4HS

View Document

08/08/088 August 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

05/01/075 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 COMPANY NAME CHANGED IT CITY CONSULTANTS LTD CERTIFICATE ISSUED ON 04/01/07

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 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