SKYLARK ACCESS SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/2011 May 2020 APPLICATION FOR STRIKING-OFF

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS ANN ELIZABETH COOK

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH COOK / 16/06/2016

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, SECRETARY ADAM COOK

View Document

16/06/1616 June 2016 SECRETARY APPOINTED MRS ANN ELIZABETH COOK

View Document

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

View Accounts

12/01/1612 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED PAUL CHARLES COOK

View Document

15/01/1415 January 2014 SECRETARY APPOINTED ADAM CHARLES COOK

View Document

15/01/1415 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 100.00

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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