SKY ENGINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Charles Waite Morgan on 2025-05-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

30/12/2430 December 2024 Current accounting period shortened from 2023-12-31 to 2023-12-30

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

06/06/246 June 2024 Secretary's details changed for Bartek Wlodarczyk on 2020-09-07

View Document

03/06/243 June 2024 Director's details changed for Mr Martin Jerzy Jasinski on 2024-06-03

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

24/05/2424 May 2024 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

24/05/2424 May 2024 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

23/05/2423 May 2024 Director's details changed for Mr Bartłomiej Włodarczyk on 2019-03-01

View Document

23/05/2423 May 2024 Change of details for Mr Jakub Pietrzak as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

23/05/2423 May 2024 Director's details changed for Mr Charles Waite Morgan on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Artur Banach on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Jakub Pietrzak on 2024-05-23

View Document

28/03/2428 March 2024 Registered office address changed from 2nd Floor, Regis House 45 King William Street London EC4R 9AN United Kingdom to 7 Bell Yard London WC2A 2JR on 2024-03-28

View Document

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-11-20

View Document

15/11/2315 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

08/11/238 November 2023 Resolutions

View Document

06/11/236 November 2023 Change of details for Mr Jakub Pietrzak as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

02/11/232 November 2023 Appointment of Mr Martin Jerzy Jasinski as a director on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Director's details changed for Mr Bartłomiej Włodarczyk on 2023-05-10

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

11/11/2211 November 2022 Director's details changed for Mr Bartłomiej Włodarczyk on 2022-11-10

View Document

10/11/2210 November 2022 Appointment of Artur Banach as a director on 2021-07-16

View Document

10/11/2210 November 2022 Director's details changed for Artur Banach on 2022-11-10

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/01/2212 January 2022 Director's details changed for Mr Jakub Pietrzak on 2022-01-12

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/01/217 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 ADOPT ARTICLES 07/09/2020

View Document

11/12/2011 December 2020 SECOND FILED SH01 - 26/09/20 STATEMENT OF CAPITAL GBP 1276.131

View Document

03/12/203 December 2020 26/09/20 STATEMENT OF CAPITAL GBP 1276.131

View Document

10/09/2010 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/2010 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAKUB PIETRZAK / 01/05/2020

View Document

10/09/2010 September 2020 01/05/20 STATEMENT OF CAPITAL GBP 1122.707

View Document

10/09/2010 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/2010 September 2020 COMPANY BUSINESS RE: CONFLICT OF BUSINESS 01/05/2020

View Document

10/09/2010 September 2020 30/04/20 STATEMENT OF CAPITAL GBP 1287.707

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 16/04/20 STATEMENT OF CAPITAL GBP 1353.561

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

08/06/208 June 2020 30/05/19 STATEMENT OF CAPITAL GBP 1347.561

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR JAKUB PIETRZAK / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CIESLAK / 03/06/2020

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB PIETRZAK / 03/06/2020

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD HEYNS

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYNS

View Document

29/01/2029 January 2020 15/03/19 STATEMENT OF CAPITAL GBP 1310.975

View Document

29/01/2029 January 2020 01/05/19 STATEMENT OF CAPITAL GBP 1341.463

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTŁOMIEJ WŁODARCZYK / 07/09/2019

View Document

11/07/1911 July 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAKUB PIETRZAK / 27/06/2019

View Document

27/06/1927 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA CIESLAK / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CIESLAK / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKUB PIETRZAK / 27/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 18, FLAT 6 EVERSLEY PARK FOLKESTONE CT20 3FE UNITED KINGDOM

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

16/05/1916 May 2019 14/03/19 STATEMENT OF CAPITAL GBP 1280.487

View Document

15/05/1915 May 2019 30/04/18 STATEMENT OF CAPITAL GBP 1219.512

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR CHARLES WAITE MORGAN

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR BARTŁOMIEJ WŁODARCZYK

View Document

27/04/1827 April 2018 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