SKY7 TRANS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

09/12/249 December 2024 Change of details for Mr Stanislav Angelov Kolev as a person with significant control on 2024-12-01

View Document

09/12/249 December 2024 Director's details changed for Mr Stanislav Angelov Kolev on 2024-12-01

View Document

09/12/249 December 2024 Registered office address changed from 1717a London Road Leigh-on-Sea SS9 2SW England to 28 Romany Steps Beresford Road Southend-on-Sea SS1 2TU on 2024-12-09

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/12/234 December 2023 Registered office address changed from Flat 2 76 York Road Southend-on-Sea SS1 2BY England to 1717a London Road Leigh-on-Sea SS9 2SW on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Stanislav Angelov Kolev on 2023-12-01

View Document

04/12/234 December 2023 Change of details for Mr Stanislav Angelov Kolev as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/02/1913 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FLAT 2 76 YORK ROAD SOUTHEND-ON-SEA SS1 2BY ENGLAND

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAV ANGELOV KOLEV / 23/11/2018

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 94 CURLING TEY BASILDON SS14 2PR UNITED KINGDOM

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM FLAT 2 76 YORK ROAD SOUTHEND-ON-SEA SS1 2BY ENGLAND

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / MR STANISLAV ANGELOV KOLEV / 23/11/2018

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAV ANGELOV KOLEV / 23/11/2018

View Document

16/11/1716 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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