SKY SOFTWARE LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2014

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR DARREN MICHAEL FISHER

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

01/07/131 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BERRUYER

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR GUY SERGE BERRUYER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

13/04/1013 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

04/03/104 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 01/10/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM:
SAGE HOUSE
BENTON PARK ROAD
NEWCASTLE UPON TYNE
NE7 7LZ

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 RETURN MADE UP TO 14/03/01; NO CHANGE OF MEMBERS

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/03/0120 March 2001 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/95

View Document

10/10/9510 October 1995 S366A DISP HOLDING AGM 31/08/95

View Document

10/10/9510 October 1995 S252 DISP LAYING ACC 31/08/95

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/07/952 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/955 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/03/9324 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM:
NEI HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE NE3 3DS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/04/9118 April 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/91

View Document

06/04/916 April 1991 S386 DISP APP AUDS 13/03/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 14/10/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 14/10/89; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/11/8929 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 REGISTERED OFFICE CHANGED ON 27/11/89 FROM:
13 NEW ROAD
BROMSGROVE
WORCESTERSHIRE
B60 2JG

View Document

27/11/8927 November 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

04/11/884 November 1988 VARYING SHARE RIGHTS AND NAMES 24/10/88

View Document

04/11/884 November 1988 CONVE

View Document

14/10/8814 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/87

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 NC INC ALREADY ADJUSTED 26/11/87

View Document

01/02/881 February 1988 ￯﾿ᄑ NC 112000/212000

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8730 September 1987 DIRECTOR RESIGNED

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/8730 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/8712 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/12/8610 December 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

02/12/862 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/861 September 1986 REGISTERED OFFICE CHANGED ON 01/09/86 FROM:
2C-2D WAKE GREEN ROAD
MOSELEY
BIRMINGHAM
B13 9EZ

View Document

24/06/8624 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8619 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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