SKYLINE ARCOMET LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewRegister(s) moved to registered office address Ceme Business Campus Marsh Way Rainham RM13 8EU

View Document

16/07/2516 July 2025 NewRegister(s) moved to registered office address Ceme Business Campus Marsh Way Rainham RM13 8EU

View Document

18/04/2518 April 2025 Termination of appointment of Philippe Andre Marie Cohet as a director on 2025-04-16

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/10/2416 October 2024 Appointment of Mr Sebastien Robert Desreumaux as a director on 2024-10-01

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

17/09/2417 September 2024 Registration of charge 051018080003, created on 2024-09-17

View Document

03/09/243 September 2024 Satisfaction of charge 051018080002 in full

View Document

15/07/2415 July 2024 Registered office address changed from 609 London Road West Thurrock Grays Essex RM20 3BJ England to Ceme Business Campus Marsh Way Rainham RM13 8EU on 2024-07-15

View Document

25/06/2425 June 2024 Termination of appointment of Sven Pieter Vrancken as a director on 2024-06-25

View Document

01/05/241 May 2024 Termination of appointment of Christopher Nicholas Edward Mcniel as a director on 2024-04-30

View Document

17/04/2417 April 2024 Appointment of Mr Olivier Jean-Francois Le Roy as a director on 2024-04-16

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

29/03/2429 March 2024 Termination of appointment of Daniel Holder as a director on 2024-03-27

View Document

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

View Accounts

01/12/231 December 2023 Termination of appointment of Keith Tebbutt as a director on 2023-11-30

View Document

01/10/231 October 2023 Termination of appointment of Lloyd Gee-Nyland as a director on 2023-09-30

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Appointment of Mr Christopher Nicholas Edward Mcniel as a director on 2023-08-07

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

01/02/231 February 2023 Appointment of Mr Daniel Holder as a director on 2023-02-01

View Document

25/01/2325 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

01/01/221 January 2022 Termination of appointment of Darren Lee Whitford as a director on 2022-01-01

View Document

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

View Accounts

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Register(s) moved to registered inspection location 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

11/07/2111 July 2021 Register inspection address has been changed to 9 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Accounts

21/05/1921 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE WHITFORD / 17/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN LEE WHITFORD / 17/07/2018

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 11/07/16 STATEMENT OF CAPITAL GBP 4.45

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR SVEN PIETER VRANCKEN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WHITFORD

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY PETER WHITFORD

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MR PHILIPPE ANDRE MARIE COHET

View Document

04/08/164 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/08/164 August 2016 SUB-DIVISION 11/07/16

View Document

04/08/164 August 2016 COMPANY NAME CHANGED SKYLINE TOWER CRANE SERVICES LTD CERTIFICATE ISSUED ON 04/08/16

View Document

26/07/1626 July 2016 SERVICE AGREEMENT ENTERED INTO BETWEEN COMPANY AND DARREN WHITFORD TO CONTINUE EMPLOYMENT. 11/07/2016

View Document

26/07/1626 July 2016 ADOPT ARTICLES 11/07/2016

View Document

25/07/1625 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/07/1614 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 051018080002

View Document

12/05/1612 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 27A OLIVER CLOSE GRAYS ESSEX RM20 3EE

View Document

17/12/1517 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051018080002

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/06/1527 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/05/1530 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/06/144 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANN WHITFORD / 14/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 15 THURROCK BUSINESS CENTRE MAIDSTONE ROAD GRAYS ESSEX RM17 6NF

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH WHITFORD / 27/06/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WHITFORD / 27/06/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 21 DEVEREUX ROAD CHAFFORD HUNDRED GRAYS RM16 6PB

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 SECRETARY RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 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