SKYLINE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/05/2415 May 2024 Director's details changed for Darren Jones on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Anthony Paul Farrell on 2024-05-15

View Document

15/05/2415 May 2024 Director's details changed for Mr Derek Alan Owens on 2024-05-15

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

01/11/211 November 2021 Cessation of Mark Timothy Skertchly as a person with significant control on 2017-01-09

View Document

01/11/211 November 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 ADOPT ARTICLES 15/05/2019

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DISS40 (DISS40(SOAD))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1712 May 2017 09/01/17 STATEMENT OF CAPITAL GBP 459

View Document

31/03/1731 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARCUS SKERTCHLY

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY MARCUS SKERTCHLY

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JONES / 20/02/2013

View Document

22/11/1222 November 2012 ADOPT ARTICLES 16/10/2012

View Document

25/10/1225 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 11/07/12 STATEMENT OF CAPITAL GBP 600

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/06/1211 June 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1119 October 2011 01/10/10 STATEMENT OF CAPITAL GBP 610

View Document

19/10/1119 October 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0415 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: GROVE HOUSE 227/233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/09/0210 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 S366A DISP HOLDING AGM 18/07/01

View Document

18/07/0118 July 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW SECRETARY APPOINTED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED SKYLINE AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

14/08/0014 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

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