SKY BOUND DRONE SOLUTIONS LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Micro company accounts made up to 2024-06-30

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-06-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-06-30

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-06-30

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

28/07/2028 July 2020 PREVSHO FROM 31/07/2020 TO 30/06/2020

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUI DE GROOTE

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED LOORKE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 18/06/20

View Document

18/06/2018 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/01/1929 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

03/01/183 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM ASHDOWN HOUSE HIGH STREET CROSS IN HAND HEATHFIELD E SUSSEX TN21 0SR

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

16/01/1716 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

13/05/1613 May 2016 01/04/16 STATEMENT OF CAPITAL GBP 200

View Document

09/05/169 May 2016 DIRECTOR APPOINTED JACQUI DE GROOTE

View Document

26/01/1626 January 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

13/08/1413 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/01/1422 January 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

31/12/0931 December 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: TUBWELL HOUSE NEW ROAD CROWBOROUGH EAST SUSSEX TN6 2QH

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: SUSSEX HOUSE FARNINGHAM ROAD CROWBOROUGH EAST SUSSEX TN6 2JP

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information