SKYLARK TECHNOLOGY.COM LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with updates

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

08/11/248 November 2024 Termination of appointment of Owen Pearson as a secretary on 2024-11-07

View Document

08/11/248 November 2024 Change of details for Mr Owen Pearson as a person with significant control on 2024-11-07

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/05/2426 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/06/2016 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

13/07/1913 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 5TH FLOOR 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

14/06/1814 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN PEARSON / 03/07/2017

View Document

03/07/173 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/08/163 August 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

26/05/1626 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM UNIT 2 GUARDS AVENUE THE VILLAGE CATERHAM SURREY CR3 5XL

View Document

22/06/1422 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

04/12/134 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CROZER

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WATKINS / 21/06/2012

View Document

21/06/1221 June 2012 SECRETARY'S CHANGE OF PARTICULARS / OWEN PEARSON / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROZER / 21/06/2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PEARSON / 21/06/2012

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / OWEN PEARSON / 01/08/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / OWEN PEARSON / 01/08/2011

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 34 VERMEER COURT REMBRANDT CLOSE LONDON E14 3XA

View Document

21/06/1121 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROZER / 26/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID WATKINS / 26/05/2010

View Document

22/02/1022 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 GBP NC 1000/4000 21/07/09

View Document

25/06/0925 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 NEW SECRETARY APPOINTED

View Document

23/04/0423 April 2004 REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 1A DEANE WAY RUISLIP MIDDLESEX HA4 8SU

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 10 GRAHAM ROAD WINDLESHAM SURREY GU20 6QG

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

29/05/0329 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

14/07/0014 July 2000 COMPANY NAME CHANGED ACEDEFINE LIMITED CERTIFICATE ISSUED ON 17/07/00

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 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