SKYGAZER LABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-13 with updates |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-30 |
07/08/247 August 2024 | Change of details for Mr Richard Alan Harris as a person with significant control on 2024-07-30 |
07/08/247 August 2024 | Change of details for Mr Darren Michael Launders as a person with significant control on 2024-07-30 |
07/08/247 August 2024 | Change of details for Mr Damian Paul Helme as a person with significant control on 2024-07-30 |
24/07/2424 July 2024 | Registered office address changed from Lakin Rose Limited Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom to Cambridge House Camboro Business Park Girton Cambridge Cambridgeshire CB3 0QH on 2024-07-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Director's details changed for Mr Darren Michael Launders on 2022-11-17 |
29/03/2329 March 2023 | Change of details for Mr Darren Michael Launders as a person with significant control on 2022-11-17 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-13 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES |
27/02/2027 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ALAN HARRIS |
26/02/2026 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN PAUL HELME |
12/08/1912 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DARREN MICHAEL LAUNDERS / 04/07/2019 |
17/07/1917 July 2019 | ADOPT ARTICLES 21/06/2019 |
05/07/195 July 2019 | 04/07/19 STATEMENT OF CAPITAL GBP 209.21 |
05/07/195 July 2019 | 03/07/19 STATEMENT OF CAPITAL GBP 155.11 |
05/07/195 July 2019 | 04/07/19 STATEMENT OF CAPITAL GBP 209.21 |
03/05/193 May 2019 | DIRECTOR APPOINTED MR RICHARD ALAN HARRIS |
03/05/193 May 2019 | DIRECTOR APPOINTED MR DAMIAN PAUL HELME |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL LAUNDERS / 12/03/2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
24/03/1724 March 2017 | REGISTERED OFFICE CHANGED ON 24/03/2017 FROM THE FLINT HOUSE HEATH FARM BUSINESS CENTRE TUT HILL BURY ST. EDMUNDS SUFFOLK IP28 6LG |
04/04/164 April 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
13/03/1513 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
13/03/1513 March 2015 | 30/01/15 STATEMENT OF CAPITAL GBP 103.3 |
11/09/1411 September 2014 | 20/08/14 STATEMENT OF CAPITAL GBP 100 |
11/09/1411 September 2014 | SUB-DIVISION 21/08/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/09/132 September 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/10/1222 October 2012 | COMPANY NAME CHANGED MYHEALTH SOFTWARE LTD CERTIFICATE ISSUED ON 22/10/12 |
06/07/126 July 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
06/07/126 July 2012 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 50 BELSTEAD ROAD IPSWICH SUFFOLK IP2 8BA ENGLAND |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
02/03/122 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
17/06/1017 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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