SKYCIRCUITS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-06-30

View Document

06/01/256 January 2025 Appointment of Katherine Alexandra Prior as a secretary on 2024-12-18

View Document

06/01/256 January 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

18/12/2418 December 2024 Termination of appointment of Ann-Louise Holding as a secretary on 2024-12-18

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Appointment of Mr David Samuel John Holmes as a director on 2024-05-02

View Document

08/05/248 May 2024 Appointment of Mr Andrew Peter James as a director on 2024-05-02

View Document

08/05/248 May 2024 Termination of appointment of Ian Charles Sheekey as a secretary on 2024-05-02

View Document

08/05/248 May 2024 Termination of appointment of Jonathan Webber as a director on 2024-05-02

View Document

08/05/248 May 2024 Appointment of Ms Ann-Louise Holding as a secretary on 2024-05-02

View Document

08/05/248 May 2024 Appointment of Mr Matthew John Foster as a director on 2024-05-02

View Document

08/05/248 May 2024 Appointment of Mr Matthew John Barratt as a director on 2024-05-02

View Document

31/03/2431 March 2024 Accounts for a small company made up to 2023-06-30

View Document

22/03/2422 March 2024 Change of details for Callen-Lenz Associates Limited as a person with significant control on 2016-04-06

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/05/2213 May 2022 Current accounting period extended from 2023-02-28 to 2023-06-30

View Document

13/05/2213 May 2022 Registered office address changed from 17 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to 9 the Old Barns Manor Farm Chilmark Salisbury Wiltshire SP3 5AF on 2022-05-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/09/199 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

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

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK FITTON

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O HUGH DAVIES & CO 35 CHEQUERS COURT BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

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

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/07/1620 July 2016 CURREXT FROM 30/09/2016 TO 28/02/2017

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR MARK JONATHAN FITTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNETT

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 SECRETARY APPOINTED IAN CHARLES SHEEKEY

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM FORUM 3 SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7FH UNITED KINGDOM

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY SALLY BENNETT

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/08/134 August 2013 DIRECTOR APPOINTED JONATHAN WEBBER

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SCANLAN

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 12

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED PROFESSOR JAMES SCANLAN

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW ROBERT BENNETT / 20/09/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY SIAN BENNETT / 20/09/2011

View Document

10/10/1110 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 15 WALDON GARDENS WEST END SOUTHAMPTON SO18 3QL

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/09/1026 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT BENNETT / 23/09/2010

View Document

26/09/1026 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS SALLY SIAN DENCHFIELD / 05/06/2010

View Document

26/09/1026 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

23/09/0823 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information