SKY-HIGH ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

11/06/1511 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

02/07/142 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

22/03/1322 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MRS SUSAN CHAPMAN

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD REX MARTYN-DAVID / 26/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/10/0919 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 7A SUNNINGVALE AVENUE BIGGIN HILL WESTERHAM KENT TN16 3BU

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0512 January 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/11/0410 November 2004 REGISTERED OFFICE CHANGED ON 10/11/04 FROM: 1199 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS.B28 8BU

View Document

03/03/043 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/0025 May 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9329 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 7A SUNNINGVALE AVENUE BIGGIN HILL KENT TN16 3BU

View Document

06/07/936 July 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 22/02/91; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

03/12/913 December 1991 FIRST GAZETTE

View Document

26/09/9126 September 1991 REGISTERED OFFICE CHANGED ON 26/09/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

07/11/907 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/9022 February 1990 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