SKYLARE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Syed Farrukh Naz as a director on 2023-05-14

View Document

15/05/2315 May 2023 Cessation of Syed Farrukh Naz as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Cessation of Farrukh Naz as a person with significant control on 2023-05-14

View Document

15/05/2315 May 2023 Notification of Nadeem Umer as a person with significant control on 2023-05-15

View Document

12/05/2312 May 2023 Notification of Farrukh Naz as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Syed Sana Ullah Shah Bukhari as a director on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Ina Sarma as a director on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Notification of Syed Farrukh Naz as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Nadeem Umer as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Syed Farrukh Naz as a director on 2023-05-11

View Document

11/05/2311 May 2023 Cessation of Sana Ullah Shah Bukhari as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 305 Witton Road Birmingham B6 6NT England to 38P Alum Rock Road, Nextin Accountants-Flat Above Birmingham West Midlands B8 1JA on 2023-05-11

View Document

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

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

21/12/2221 December 2022 Micro company 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 Confirmation statement made on 2022-03-09 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

01/01/191 January 2019 02/04/18 STATEMENT OF CAPITAL GBP 50100

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MRS INA SARMA

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/12/1814 December 2018 02/04/18 STATEMENT OF CAPITAL GBP 50000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

21/04/1721 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 454 A BORDESLEY GREEN BIRMINGHAM B9 5NS ENGLAND

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SYED SANA ULLAH SHAH BUKHARI / 06/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 70 CAPE HILL SMETHWICK BIRMINGHAM B66 4PB

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 76 WARWICK ROAD WEST LUTON BEDFORDSHIRE LU4 8BJ ENGLAND

View Document

11/03/1411 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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