SKY BAR (BURY) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewConfirmation statement made on 2025-10-15 with updates

View Document

28/07/2528 July 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Director's details changed for Mr Michael Robert Wood on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Document

31/10/2331 October 2023 Change of details for Mr Michael Robert Wood as a person with significant control on 2023-10-01

View Document

31/10/2331 October 2023 Director's details changed for Mrs Kieley Neill on 2023-10-01

View Document

22/11/2222 November 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/09/2016 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT WOOD / 19/03/2020

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116414260001

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIELLY NEILL / 01/01/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR MICHAEL ROBERT WOOD

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOD

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MRS KIELLY NEILL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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