SKYBOUND LIMITED

Company Documents

DateDescription
04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

25/10/1925 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM UNIT 2 GLEBE ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 6AF

View Document

21/02/1821 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW IBBETSON / 16/02/2018

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IBBETSON / 16/02/2018

View Document

17/11/1717 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IBBETSON / 24/02/2017

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/04/1517 April 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

05/03/145 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT 42 NORMANBY PARK WORKSHOPS NORMANBY ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 8QZ

View Document

19/03/1219 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/03/1110 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

09/03/109 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IBBETSON / 22/02/2010

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED SECRETARY LOUISE IBBETSON

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IBBETSON / 22/02/2009

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 6 CHURCH STREET HIBALDSTOW BRIGG NORTH LINCOLNSHIRE DN20 9ED

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 2 MARKET PLACE BRIGG NORTH LINCOLNSHIRE DN20 8LH

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 COMPANY NAME CHANGED LINCOLNSHIRE INTERIORS LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

02/03/052 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 REGISTERED OFFICE CHANGED ON 02/03/05 FROM: THURSTON HOUSE, 80 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SN

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 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