SKYE CLOUD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Director's details changed for Mr James Robert Bishop on 2025-01-16

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

11/06/2411 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Appointment of Mr Cuan Anderson as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/11/2317 November 2023 Termination of appointment of Haider Kadhim Mahdi Al-Shukri as a director on 2023-10-06

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

10/05/2210 May 2022 Director's details changed for Mr James Robert Bishop on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr James Robert Bishop on 2022-05-10

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/03/2122 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SUITE 3, THE HAMILTON CENTRE RODNEY WAY CHELMSFORD ESSEX CM1 3BY UNITED KINGDOM

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW SWORDS / 06/08/2020

View Document

04/05/204 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/06/1926 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / HAIDER KADHIM MAHDI AL-SHUKRI / 28/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / HAIDER KADHIM MAHDI AL-SHUKRI / 15/05/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

23/08/1823 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/07/1731 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/08/168 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/04/16

View Document

29/06/1629 June 2016 23/06/16 STATEMENT OF CAPITAL GBP 224

View Document

16/06/1616 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 222

View Document

07/06/167 June 2016 DIRECTOR APPOINTED HAIDER KADHIM MAHDI AL-SHUKRI

View Document

07/06/167 June 2016 ADOPT ARTICLES 27/05/2016

View Document

07/06/167 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 220

View Document

12/05/1612 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/09/159 September 2015 DISS40 (DISS40(SOAD))

View Document

08/09/158 September 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 26 KINGS HILL AVENUE WEST MALLING KENT ME19 4AE

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM UNIT 19 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD ESSEX CM1 2QE

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BISHOP / 25/04/2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 66B HIGH STREET GREAT BADDOW CHELMSFORD CM2 7HH UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW SWORDS / 01/04/2013

View Document

31/05/1331 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 DIRECTOR APPOINTED MR JAMES ROBERT BISHOP

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4FX UNITED KINGDOM

View Document

24/04/1224 April 2012 26/01/12 STATEMENT OF CAPITAL GBP 200

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information