SKYFORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-10-03 with updates

View Document

16/01/2416 January 2024 Director's details changed for Christina Angela Williams on 2024-01-15

View Document

15/01/2415 January 2024 Notification of Christina Angela Bruce as a person with significant control on 2024-01-15

View Document

15/01/2415 January 2024 Notification of Rachel Murray as a person with significant control on 2024-01-15

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-10-31

View Document

15/03/2315 March 2023 Satisfaction of charge 2 in full

View Document

15/03/2315 March 2023 Satisfaction of charge 3 in full

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/10/1420 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/05/1422 May 2014 31/10/13 STATEMENT OF CAPITAL GBP 150000

View Document

20/05/1420 May 2014 SECOND FILING WITH MUD 03/10/13 FOR FORM AR01

View Document

29/11/1329 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/06/1318 June 2013 01/10/12 STATEMENT OF CAPITAL GBP 150000

View Document

12/11/1212 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY DIANE MACINTOSH

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIANE MACINTOSH

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANE MACINTOSH / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANE MACINTOSH / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERTSON BRUCE / 01/10/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

18/12/0718 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 PARTIC OF MORT/CHARGE *****

View Document

08/02/078 February 2007 PARTIC OF MORT/CHARGE *****

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/079 January 2007 PARTIC OF MORT/CHARGE *****

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 72 BRAND STREET GLASGOW STRATHCLYDE G51 1DG

View Document

27/10/0527 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 100 KELVINHAUGH STREET GLASGOW

View Document

01/10/031 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 ALTER MEMORANDUM 06/10/00

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW LANARKSHIRE G1 3NU

View Document

03/10/003 October 2000 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