SKYFORTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
16/01/2416 January 2024 | Confirmation statement made on 2023-10-03 with updates |
16/01/2416 January 2024 | Director's details changed for Christina Angela Williams on 2024-01-15 |
15/01/2415 January 2024 | Notification of Christina Angela Bruce as a person with significant control on 2024-01-15 |
15/01/2415 January 2024 | Notification of Rachel Murray as a person with significant control on 2024-01-15 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-10-31 |
15/03/2315 March 2023 | Satisfaction of charge 2 in full |
15/03/2315 March 2023 | Satisfaction of charge 3 in full |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-10-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
23/11/1723 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/05/1422 May 2014 | 31/10/13 STATEMENT OF CAPITAL GBP 150000 |
20/05/1420 May 2014 | SECOND FILING WITH MUD 03/10/13 FOR FORM AR01 |
29/11/1329 November 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/06/1318 June 2013 | 01/10/12 STATEMENT OF CAPITAL GBP 150000 |
12/11/1212 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
30/04/1030 April 2010 | APPOINTMENT TERMINATED, SECRETARY DIANE MACINTOSH |
30/04/1030 April 2010 | APPOINTMENT TERMINATED, DIRECTOR DIANE MACINTOSH |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE MACINTOSH / 01/10/2009 |
17/11/0917 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / DIANE MACINTOSH / 01/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTSON BRUCE / 01/10/2009 |
23/03/0923 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
28/11/0828 November 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
18/12/0718 December 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
08/02/078 February 2007 | PARTIC OF MORT/CHARGE ***** |
08/02/078 February 2007 | PARTIC OF MORT/CHARGE ***** |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/01/079 January 2007 | PARTIC OF MORT/CHARGE ***** |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 72 BRAND STREET GLASGOW STRATHCLYDE G51 1DG |
27/10/0527 October 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
09/02/059 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/06/049 June 2004 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 100 KELVINHAUGH STREET GLASGOW |
01/10/031 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
07/12/027 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/07/0216 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
26/11/0126 November 2001 | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS |
09/10/009 October 2000 | SECRETARY RESIGNED |
09/10/009 October 2000 | NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/009 October 2000 | DIRECTOR RESIGNED |
09/10/009 October 2000 | ALTER MEMORANDUM 06/10/00 |
09/10/009 October 2000 | REGISTERED OFFICE CHANGED ON 09/10/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU |
03/10/003 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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