SKY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/11/241 November 2024 | Final Gazette dissolved following liquidation |
| 01/11/241 November 2024 | Final Gazette dissolved following liquidation |
| 01/08/241 August 2024 | Return of final meeting in a members' voluntary winding up |
| 27/10/2327 October 2023 | Declaration of solvency |
| 27/10/2327 October 2023 | Appointment of a voluntary liquidator |
| 27/10/2327 October 2023 | Resolutions |
| 27/10/2327 October 2023 | Resolutions |
| 27/10/2327 October 2023 | Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-10-27 |
| 21/09/2321 September 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/03/2313 March 2023 | Confirmation statement made on 2023-03-12 with updates |
| 15/12/2215 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM C/O RODLIFFE ACCOUNTING LTD 23 SKYLINE VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
| 12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS JULIE KIELY / 12/03/2018 |
| 06/10/176 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 09/04/159 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/03/1413 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
| 13/03/1413 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID KIELY / 25/10/2013 |
| 24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KIELY / 24/10/2013 |
| 24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KIELY / 24/10/2013 |
| 16/09/1316 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/03/1320 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
| 18/09/1218 September 2012 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU |
| 31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/03/1213 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
| 14/07/1114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/04/1114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/04/1028 April 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
| 30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/03/0913 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 4/5 LOVAT LANE LONDON EC3R 8DT |
| 12/03/0812 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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