SKY HIGH DATA CAPTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/12/246 December 2024 Termination of appointment of Mark Richard Widd as a director on 2024-12-02

View Document

06/12/246 December 2024 Appointment of Jennifer Clare Green as a director on 2024-12-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/10/2323 October 2023 Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 2023-10-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Martyn Woodhouse as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-07-31

View Document

07/03/237 March 2023 Appointment of Mr Mark Richard Widd as a director on 2023-02-23

View Document

07/03/237 March 2023 Termination of appointment of Alex Johnson as a director on 2023-02-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/05/188 May 2018 SECRETARY APPOINTED MR MARTYN WOODHOUSE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY ALEX JOHNSON

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 12-14 WESTGATE TADCASTER NORTH YORKSHIRE LS24 9AB

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

07/09/167 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX JOHNSON / 01/09/2016

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK MATTISON

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR ALEX JOHNSON

View Document

02/06/162 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/11/1326 November 2013 COMPANY NAME CHANGED SKY HIGH TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/11/13

View Document

22/11/1322 November 2013 CHANGE OF NAME 20/11/2013

View Document

15/11/1315 November 2013 CHANGE OF NAME 12/11/2013

View Document

15/11/1315 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRANT WILSON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN STEWART

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 10 HIGH STREET TADCASTER NORTH YORKSHIRE LS24 9AT

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ALEX JOHNSON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK POWELL

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT JACKSON / 12/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN STEWART / 12/05/2010

View Document

08/06/108 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MR PAUL ROBERT JACKSON

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR KEVIN STEWART

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED SECRETARY ARTHUR DUCE

View Document

03/02/093 February 2009 SECRETARY APPOINTED MR MARK RICHARD POWELL

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH MACKAY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY KENNETH MACKAY

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MR ARTHUR DUCE

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 NEW SECRETARY APPOINTED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 AUDITOR'S RESIGNATION

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0622 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/052 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 28 HIGH STREET TADCASTER NORTH YORKSHIRE LS24 9AT

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: 9 BRIDGE STREET TADCASTER YORK NORTH YORKSHIRE LS24 9AW

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: LONDON AND MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/05/9424 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/09/931 September 1993 COMPANY NAME CHANGED SKYHIGH PHOTOGRAPHY AND VIDEO LI MITED CERTIFICATE ISSUED ON 02/09/93

View Document

01/09/931 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/09/93

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/921 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 12/05/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9017 January 1990 REGISTERED OFFICE CHANGED ON 17/01/90 FROM: LONDON & MANCHESTER HOUSE PARK GREEN MACCLESFIELD CHESHIRE SK11 7NG

View Document

17/01/9017 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 REGISTERED OFFICE CHANGED ON 23/05/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 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