SKY-HOUSE CONSTRUCT LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Change of details for Sky-House Co. Limited as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Director's details changed for Mr David Barnaby Cross on 2025-05-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

31/01/2531 January 2025 Registered office address changed from 150 First Floor Unit F 150 Little London Road Sheffield S8 0UJ England to Hope Works 25 Mowbray Street Sheffield S3 8EL on 2025-01-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Change of details for Sky-House Co. Limited as a person with significant control on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr David Barnaby Cross on 2023-03-27

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/02/2111 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 REGISTERED OFFICE CHANGED ON 05/02/2021 FROM FIRST FLOOR UNION WORKS 27-29 MOWBRAY STREET SHEFFIELD SOUTH YORKSHIRE S3 8EN ENGLAND

View Document

22/09/2022 September 2020 COMPANY NAME CHANGED CROSSBOW CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/09/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

04/03/204 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

04/03/194 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM UNION WORKS FIRST FLOOR MOWBRAY STREET SHEFFIELD S3 8EN ENGLAND

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM 70-71 CORNISH PLACE CORNISH STREET SHEFFIELD SOUTH YORKSHIRE S6 3AF UNITED KINGDOM

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MRS TONI GEMMA CROSS

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information