SKY STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

01/03/241 March 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

02/03/232 March 2023 Sub-division of shares on 2023-02-18

View Document

15/02/2315 February 2023 Change of details for Thomas O'dwyer as a person with significant control on 2023-02-15

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

18/02/2118 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

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

View Accounts

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM PO BOX E41 EH94 STERLING ACCOUNTING SOLUTIONS LTD KINGS HOUSE BUSINESS CENTRE STATION ROAD KINGS LANGLEY WD4 8LZ ENGLAND

View Document

17/01/2017 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

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

View Accounts

16/05/1916 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA UNITED KINGDOM

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 8 CRESLOW WAY STONE BUCKINGHAMSHIRE HP17 8YW ENGLAND

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'DWYER / 21/12/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

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

View Accounts

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

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

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

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

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS O'DWYER / 01/04/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 2 MICHAELS MEWS AYLESBURY BUCKINGHAMSHIRE HP19 7GG

View Document

22/10/1522 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

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

View Accounts

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 88 CAMBRIDGE AVENUE GIDEA PARK ROMFORD ESSEX RM2 6QU UNITED KINGDOM

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/09/1310 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

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

View Accounts

27/07/1227 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information