SKYLIGHT SOFTWARE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

19/11/2419 November 2024 Appointment of Mr Ryszard Teodor Kujawa as a director on 2024-11-19

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

19/11/2419 November 2024 Appointment of Mrs Ewa Maria Kujawa as a secretary on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Joanna Alicja Kujawa as a director on 2024-03-19

View Document

19/11/2419 November 2024 Termination of appointment of Ryszard Teodor Kujawa as a secretary on 2024-11-19

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

12/11/2312 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

12/11/2212 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

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

View Accounts

14/07/1814 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/11/176 November 2017 31/10/16 STATEMENT OF CAPITAL GBP 10780

View Document

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

View Accounts

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/11/1628 November 2016 31/10/15 STATEMENT OF CAPITAL GBP 10780

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 31/10/14 STATEMENT OF CAPITAL GBP 10780

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 31/10/14 STATEMENT OF CAPITAL GBP 9390

View Document

28/06/1628 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

28/06/1628 June 2016 31/10/15 STATEMENT OF CAPITAL GBP 9390

View Document

25/11/1525 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 31/10/13 STATEMENT OF CAPITAL GBP 9390

View Document

20/11/1420 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 31/10/13 STATEMENT OF CAPITAL GBP 9390

View Document

20/07/1420 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 4 BISHOPS CLOSE BOURNEMOUTH BH7 7AB ENGLAND

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 16 DOWNSIDE CRESCENT LONDON W13 0BQ

View Document

08/11/138 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/11/138 November 2013 31/10/12 STATEMENT OF CAPITAL GBP 7850

View Document

08/11/138 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RYSZARD TEODOR KUJAWA / 08/08/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

11/11/1211 November 2012 31/10/11 STATEMENT OF CAPITAL GBP 6070

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 31/07/11 STATEMENT OF CAPITAL GBP 4215

View Document

21/11/1121 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MS JOANNA ALICJA KUJAWA

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR EWA KUJAWA

View Document

18/11/1018 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS EWA MARIA KUJAWA / 24/11/2009

View Document

31/07/0931 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/11/9614 November 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9614 November 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/11/926 November 1992 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