SKYLAUNCH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/10/2430 October 2024 Registered office address changed from C/O Arca. First Floor Offices Allied House Bryn Lane Wrexham LL13 9UT to Unit E12 Wem Industrial Estate Soulton Road Wem Shrewsbury SY4 5SD on 2024-10-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

04/01/234 January 2023 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

17/02/2217 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

01/07/211 July 2021 Change of details for Mr Adam John Greaves as a person with significant control on 2021-07-01

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035987010005

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GREAVES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035987010004

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035987010003

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN GREAVES / 01/02/2018

View Document

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

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035987010004

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035987010002

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1822 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035987010003

View Document

22/12/1722 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

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

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035987010002

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/07/1523 July 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

22/07/1522 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

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

View Accounts

22/02/1522 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 CURREXT FROM 28/02/2014 TO 31/08/2014

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN GREAVES / 05/08/2013

View Document

12/08/1312 August 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GREAVES / 05/08/2013

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/08/127 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREAVES / 12/12/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/08/1117 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/08/1010 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM GREAVES / 19/05/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM OFFICE 12 REDWITHER BUSINESS CENTRE WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9XR

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: UNIT E11 WEM INDUSTRIAL ESTATE SOULTON ROAD WEM SHREWSBURY SY4 5SD

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/10/9830 October 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 28/02/99

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98 FROM: PRESTWOOD PETTON ROAD WESTON LULLINGFIELDS SHREWSBURY SY4 2AE

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 COMPANY NAME CHANGED HUNTMERE LTD CERTIFICATE ISSUED ON 26/08/98

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 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