JORAPH-SKYLINE MANAGED SERVICES LIMITED

Company Documents

DateDescription
12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/10/189 October 2018 DISS40 (DISS40(SOAD))

View Document

08/10/188 October 2018 CESSATION OF SIMON RICHARD PICKERING AS A PSC

View Document

08/10/188 October 2018 CESSATION OF LESLEY PHIZACKLEA AS A PSC

View Document

08/10/188 October 2018 CESSATION OF ROBERT BRIAN SESSFORD AS A PSC

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

08/10/188 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORAPH MANAGED SERVICES LIMITED

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY PHIZACKLEA

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BRIAN SESSFORD

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PICKERING

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/08/1512 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/08/147 August 2014 DIRECTOR APPOINTED MR ROBERT BRIAN SESSFORD

View Document

07/08/147 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN MCKEOWN

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/07/1211 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT SESSFORD

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT SESSFORD

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR DAVID PETER WILLIAMS

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR ALAN KEVIN MCKEOWN

View Document

09/06/119 June 2011 PREVSHO FROM 30/09/2011 TO 31/05/2011

View Document

06/06/116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY UNITED KINGDOM

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR SIMON PICKERING

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ROBERT SESSFORD

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL ATKINSON

View Document

01/02/111 February 2011 SECRETARY APPOINTED MR ROBERT SESSFORD

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY WILSON JOHN ROBERT BIGG

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILSON BIGG

View Document

15/11/1015 November 2010 COMPANY NAME CHANGED HORIZON MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 15/11/10

View Document

14/09/1014 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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