SKYE LOANS LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

18/11/2418 November 2024 Director's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

22/03/2322 March 2023 Director's details changed for Apex Corporate Services (Uk) Limited on 2023-03-20

View Document

22/03/2322 March 2023 Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2023-03-20

View Document

22/03/2322 March 2023 Secretary's details changed for Apex Trust Corporate Limited on 2023-03-20

View Document

20/03/2320 March 2023 Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 2023-03-20

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

09/07/219 July 2021 Change of details for Apex Trust Nominees No. 1 Limited as a person with significant control on 2021-07-05

View Document

09/07/219 July 2021 Director's details changed for Apex Corporate Services (Uk) Limited on 2021-07-05

View Document

09/07/219 July 2021 Director's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

09/07/219 July 2021 Secretary's details changed for Apex Trust Corporate Limited on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05

View Document

15/05/2015 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

09/10/199 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

15/07/1915 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

15/07/1915 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LINK CORPORATE SERVICES LIMITED / 01/07/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / LINK TRUST NOMINEES NO.1 LIMITED / 01/07/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

04/12/174 December 2017 PSC'S CHANGE OF PARTICULARS / CAPITA TRUST NOMINEES NO. 1 LIMITED / 06/11/2017

View Document

17/11/1717 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE SERVICES LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

16/11/1716 November 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR CARL STEVEN BALDRY

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA CORRIGAN

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR APPOINTED MS PAULA CORRIGAN

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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