SKYEMOTION LTD

Company Documents

DateDescription
09/07/259 July 2025 Compulsory strike-off action has been discontinued

View Document

31/10/2431 October 2024 Cessation of Christopher Alan Lowdon as a person with significant control on 2024-02-29

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Micro company accounts made up to 2023-11-30

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Christopher Alan Lowdon as a director on 2024-02-29

View Document

17/04/2417 April 2024 Termination of appointment of Abigail Jane Hunt as a director on 2024-02-29

View Document

17/04/2417 April 2024 Registered office address changed from Office 30,Oaktree Court Business Centr Mill Lane Ness Neston CH64 8TP United Kingdom to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 2024-04-17

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/10/238 October 2023 Micro company accounts made up to 2022-11-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/09/2215 September 2022 Amended micro company accounts made up to 2021-11-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/09/2124 September 2021 Amended micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM OFFICE 25 THE OLD SCHOOL 188 LISCARD ROAD WALLASEY CH44 5TN ENGLAND

View Document

15/11/1915 November 2019 Registered office address changed from , Office 25 the Old School 188 Liscard Road, Wallasey, CH44 5TN, England to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 2019-11-15

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

24/01/1924 January 2019 Registered office address changed from , Office 15 Oaktree Court Business Centre Mill Lane, Ness, CH64 8TP, England to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 2019-01-24

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM OFFICE 15 OAKTREE COURT BUSINESS CENTRE MILL LANE NESS CH64 8TP ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

18/07/1818 July 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN LOWDON / 18/07/2018

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/08/1713 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN LOWDON / 24/06/2017

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ABIGAIL JANE HUNT / 24/06/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/07/1614 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

08/01/168 January 2016 Registered office address changed from , 128 Melrose Walk, Basingstoke, Hampshire, RG24 9HG to Oaktree Court Business Centre Mill Lane Ness Neston Cheshire CH64 8TP on 2016-01-08

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 128 MELROSE WALK BASINGSTOKE HAMPSHIRE RG24 9HG

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/07/1512 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/03/1528 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/06/1411 June 2014 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MRS LAURA THOMPSON

View Document

16/02/1416 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/01/1414 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1227 November 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


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