SKY HIGH TRAFFIC DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation 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

03/12/243 December 2024 Appointment of Jennifer Clare Green as a director on 2024-12-02

View Document

03/12/243 December 2024 Termination of appointment of Mark Richard Widd 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 Micro company accounts 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 Peter Woodhouse as a director on 2023-03-31

View Document

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

View Document

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

View Document

08/03/238 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

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

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

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

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, 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

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR MARTYN PETER WOODHOUSE

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

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

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

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR MARTYN WOODHOUSE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER JOHNSON

View Document

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

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

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

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

View Document

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

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHNSON / 01/09/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

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

27/07/1527 July 2015 Annual return made up to 24 July 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

30/07/1430 July 2014 Annual return made up to 24 July 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

12/11/1312 November 2013 DIRECTOR APPOINTED MR ALEXANDER JOHNSON

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALEX JONHSON / 12/11/2013

View Document

06/08/136 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

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

View Accounts

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

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 DAVID LOWE

View Document

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

View Document

31/07/1231 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

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

View Document

02/08/112 August 2011 Annual return made up to 24 July 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 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/08/109 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

11/08/0911 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

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

26/11/0826 November 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

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

View Document

01/08/071 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

30/01/0730 January 2007 AUDITOR'S RESIGNATION

View Document

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

View Document

04/08/064 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/09/0512 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

08/09/048 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

11/09/0311 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

17/08/0217 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0122 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0122 November 2001 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: WAVENEY COTTAGE HILL GROVE LURGASHALL PETWORTH WEST SUSSEX GU28 9EW

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 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