SKY BAR (BURY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/10/2515 October 2025 New | Confirmation statement made on 2025-10-15 with updates |
28/07/2528 July 2025 | Unaudited abridged accounts made up to 2024-10-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-20 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Director's details changed for Mr Michael Robert Wood on 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Registered office address changed from 10 Leemans Hill Street Tottington Bury BL8 3DU United Kingdom to Unit 4 Kay Gardens Bury Greater Manchester BL9 0BL on 2023-10-31 |
31/10/2331 October 2023 | Change of details for Mr Michael Robert Wood as a person with significant control on 2023-10-01 |
31/10/2331 October 2023 | Director's details changed for Mrs Kieley Neill on 2023-10-01 |
22/11/2222 November 2022 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
01/12/211 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Unaudited abridged accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/09/2016 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT WOOD / 19/03/2020 |
07/04/207 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116414260001 |
28/01/2028 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIELLY NEILL / 01/01/2020 |
09/01/209 January 2020 | DIRECTOR APPOINTED MR MICHAEL ROBERT WOOD |
05/12/195 December 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
03/12/193 December 2019 | DIRECTOR APPOINTED MRS KIELLY NEILL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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