SKYBRID TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

15/07/2415 July 2024 Registered office address changed from Wytham Abbey Wytham Oxfordshire OX2 8QB to Chewton House Chewton Road Keynsham Bristol BS31 2SX on 2024-07-15

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

27/05/1727 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/07/1519 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/07/1421 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/12/1130 December 2011 COMPANY NAME CHANGED FELIX HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/12/11

View Document

30/12/1130 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1129 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MICHAEL BONNIN STEWART / 16/07/2010

View Document

09/08/109 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/10/097 October 2009 16/07/08 NO CHANGES

View Document

07/10/097 October 2009 16/07/09 NO CHANGES

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM CHERRY TREE HOUSE CHERRY TREE LANE ALTRINCHAM CHESHIRE WA14 3RZ

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/08/091 August 2009 DISS40 (DISS40(SOAD))

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/02/096 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 FIRST GAZETTE

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR BASSETT PROPERTIES LIMITED

View Document

25/09/0725 September 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/033 January 2003 S-DIV 01/11/02

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: THE FOUNDRY, GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 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