SKY FABRICATIONS LTD

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-06-30

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMBER HANSON

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY AMBER HANSON

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MISS AMBER LOUISE HANSON

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MISS AMBER LOUISE HANSON

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM UNIT 19 NAILSWORTH MILLS ESTATE AVENING ROAD STROUD GLOUCESTERSHIRE GL6 0BS UNITED KINGDOM

View Document

14/06/1714 June 2017 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