SKYCOOLER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-28 with no updates

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025

View Document

28/04/2528 April 2025 Statement of capital on 2025-04-28

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

16/10/2416 October 2024 Director's details changed for Mr Jorgen Veslov on 2024-10-16

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-10-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

20/07/2320 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

06/07/236 July 2023 Redenomination of shares. Statement of capital 2023-07-02

View Document

02/05/232 May 2023 Appointment of Kristian James Veslov as a director on 2023-05-01

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Jorgen Veslov on 2022-09-21

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

23/07/2123 July 2021 Change of details for Mr Jorgen Veslov as a person with significant control on 2020-09-20

View Document

29/01/2129 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN VESLOV / 18/09/2020

View Document

22/09/2022 September 2020 PSC'S CHANGE OF PARTICULARS / MR JORGEN VESLOV / 18/09/2020

View Document

13/02/2013 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

23/01/1823 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

23/03/1723 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN VESLOV / 22/04/2015

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN VESLOV / 29/09/2013

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY STEVEN NICOLL

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN VESLOV / 02/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WALTERS

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR G VAN RIEMSDIJK HOLDING B.V.

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN VESLOV / 26/11/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 83 VICTORIA STREET LONDON SW1H 0HW

View Document

09/12/089 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP HILL

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR TVR HOLDING B V

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR JORGEN VESLOV

View Document

06/06/086 June 2008 EUR IC 178000/168000 30/04/08 EUR SR 10000@1=10000

View Document

07/05/087 May 2008 PURCHASE OF 10,000 SHARES AT 1 EURO 24/04/2008

View Document

07/05/087 May 2008 NC INC ALREADY ADJUSTED 22/04/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 EUR NC 178000/403000 22/04/08

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 NC INC ALREADY ADJUSTED 11/05/07

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 EUR NC 160000/178000 11/05

View Document

01/03/071 March 2007 NC INC ALREADY ADJUSTED 04/01/07

View Document

01/03/071 March 2007 EUR NC 110000/160000 04/01

View Document

28/11/0628 November 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NC INC ALREADY ADJUSTED 05/09/06

View Document

31/10/0631 October 2006 £ NC 0/110000 05/09

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

28/09/0528 September 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