SKYLIGHT IPV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Martyn Paul James as a director on 2024-08-12

View Document

12/08/2412 August 2024 Termination of appointment of Ian Lansdell as a director on 2024-08-12

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

29/05/2429 May 2024 Change of share class name or designation

View Document

29/05/2429 May 2024 Particulars of variation of rights attached to shares

View Document

15/05/2415 May 2024 Director's details changed for Mr Nigel Hyde on 2021-09-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

01/02/241 February 2024 Registered office address changed from 40 Basinghall Street City Tower London EC2V 5DE England to 80 Coleman Street London EC2R 5BJ on 2024-02-01

View Document

31/01/2431 January 2024 Particulars of variation of rights attached to shares

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/03/232 March 2023 Appointment of Mr Richard Cade as a director on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Richard Cade as a secretary on 2023-02-28

View Document

01/03/231 March 2023 Termination of appointment of Timothy James Scruby Barker as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr James Ritchie as a secretary on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

02/02/222 February 2022 Registered office address changed from 55 Basinghall Street City Place House London EC2V 5DU England to 40 Basinghall Street City Tower London EC2V 5DE on 2022-02-02

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 55 6TH FLOOR, CITY PLACE HOUSE BASINGHALL STREET LONDON EC2V 5DU ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR ADAM MCILROY

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 8 FAIRCHILD PLACE LONDON EC2A 3EN UNITED KINGDOM

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR JAMES RITCHIE

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR RICHARD CADE

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL KEYMER

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID SCOTT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1916 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 4.05

View Document

16/12/1916 December 2019 SUB-DIVISION 28/11/19

View Document

15/12/1915 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR IAN LANSDELL

View Document

11/12/1911 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 5.4

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

26/01/1826 January 2018 PREVEXT FROM 30/04/2017 TO 29/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 SECRETARY APPOINTED DAVID SCOTT

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES SCRUBY BARKER

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAPHAEL KASPAR KEYMER / 10/10/2016

View Document

30/09/1630 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 4

View Document

23/09/1623 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED MR RAPHAEL KASPAR KEYMER

View Document

29/04/1629 April 2016 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