SKYLINE AIR CONDITIONING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

04/04/254 April 2025 Registered office address changed from Kingsridge House, 601 London Road, Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-04

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

04/07/234 July 2023 Termination of appointment of Denay Louise Walton as a director on 2023-07-04

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Cessation of Danny Walton as a person with significant control on 2023-02-02

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

12/05/2312 May 2023 Notification of Skyline Equity Holdings Limited as a person with significant control on 2023-02-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

14/09/2214 September 2022 Cessation of Denay Louise Walton as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Change of details for Mr Danny Walton as a person with significant control on 2022-09-13

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

12/01/2212 January 2022 Appointment of Mr Leon Riley as a director on 2022-01-10

View Document

14/05/2114 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MRS DENAY LOUISE WALTON

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, DIRECTOR DENAY WALTON

View Document

25/03/2125 March 2021 APPOINTMENT TERMINATED, SECRETARY DENAY WALTON

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

18/09/2018 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

03/10/193 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

19/07/1719 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/02/1629 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/05/147 May 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENAY LOUISE WALTON / 01/10/2009

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DENAY LOUISE WALTON / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY JAMES WALTON / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

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

View Document

05/03/095 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 S366A DISP HOLDING AGM 30/03/05

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 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