SKY CONTAINER TRADING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

09/08/249 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

20/06/2420 June 2024 Termination of appointment of Timothy Byron Page as a director on 2024-01-01

View Document

20/06/2420 June 2024 Appointment of Mr David Brian Morris as a director on 2024-01-01

View Document

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

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

25/09/2025 September 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR GARCIA

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

24/04/1824 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONTAINER APPLICATIONS LIMITED

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1527 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB

View Document

28/06/1228 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 SECTION 519

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MANUEL GARCIA / 03/06/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HALLAHAN / 03/06/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED TIMOTHY BYRON PAGE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MASAAKI NISHIBORI

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MASAAKI NISHIBORI / 11/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR MANUEL GARCIA / 11/06/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES HALLAHAN / 11/06/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL JAMES HALLAHAN / 11/06/2010

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR VICTOR MANUEL GARCIA

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR HIROMITSU OGAWA

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/12/0430 December 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: C/O MAURICE J BUSHELL & CO 7 ST THOMAS ROAD BRENTWOOD ESSEX CM14 4DB

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 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