SKYLINE CHESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Ian David Gorham as a director on 2025-04-28

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/04/2412 April 2024 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to Studio 515 Unit 10, the Archives Fountayne Road London N15 4BE on 2024-04-12

View Document

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

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

27/10/2327 October 2023 Director's details changed for Mr Ian David Gorham on 2023-10-26

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

18/10/2218 October 2022 Change of details for Mr Ian Flood as a person with significant control on 2022-10-07

View Document

18/10/2218 October 2022 Director's details changed for Mr Christopher John Prosser on 2022-10-07

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

18/10/2218 October 2022 Change of details for Mr Christopher John Prosser as a person with significant control on 2022-10-07

View Document

18/10/2218 October 2022 Director's details changed for Mr Ian Flood on 2022-10-07

View Document

17/05/2217 May 2022 Registration of charge 087207230001, created on 2022-05-03

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/03/2228 March 2022 Registered office address changed from 75 Lordsmead Road London N17 6EX England to Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL on 2022-03-28

View Document

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

View Accounts

20/10/2120 October 2021 Director's details changed for Mr Ian David Gorham on 2021-10-19

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/04/2130 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROSSER / 26/10/2020

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PROSSER / 26/10/2020

View Document

09/06/209 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 3A LINLEY ROAD LONDON N17 6RP

View Document

07/11/197 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/10/2019

View Document

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

View Accounts

11/10/1911 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 400

View Document

26/03/1926 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 400

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FLOOD / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAN FLOOD / 05/03/2019

View Document

27/02/1927 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN PROSSER

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PROSSER / 06/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN FLOOD / 20/10/2017

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR IAN DAVID GORHAM

View Document

29/09/1729 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 125

View Document

10/08/1710 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

08/08/168 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 163A STROUD GREEN ROAD LONDON N4 3PZ

View Document

18/10/1518 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

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

View Accounts

20/10/1420 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/10/137 October 2013 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