SKYLINE LIFTS LTD

Company Documents

DateDescription
06/10/256 October 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

10/07/2510 July 2025 Registered office address changed from Brambles Lower Wall Road West Hythe Hythe CT21 4NR England to First Floor Corner House Buildings Red Lion Square Hythe Kent CT21 5BD on 2025-07-10

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

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

View Accounts

29/01/2529 January 2025 Termination of appointment of Bruno Peter Vincent Middleton as a director on 2025-01-29

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with updates

View Document

29/01/2529 January 2025 Change of details for Mr Arron French as a person with significant control on 2025-01-29

View Document

01/11/241 November 2024 Registered office address changed from Nmc Accountants & Tax Advisors Medway Street Maidstone ME14 1JS England to Brambles Lower Wall Road West Hythe Hythe CT21 4NR on 2024-11-01

View Document

01/10/241 October 2024 Notification of Elijah John Vincent Middleton as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Cessation of Bruno Peter Vincent Middleton as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mr Elijah John Vincent Middleton as a director on 2024-10-01

View Document

28/08/2428 August 2024 Director's details changed for Mr Arron French on 2024-08-28

View Document

03/04/243 April 2024 Registered office address changed from 124 City Road London EC1V 2NX England to Nmc Accountants & Tax Advisors Medway Street Maidstone ME14 1JS on 2024-04-03

View Document

21/03/2421 March 2024 Appointment of Mr Bruno Peter Vincent Middleton as a director on 2024-03-19

View Document

21/03/2421 March 2024 Notification of Bruno Middleton as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Appointment of Mr Arron French as a director on 2024-03-19

View Document

19/03/2419 March 2024 Appointment of Mr Arron French as a secretary on 2024-03-19

View Document

19/03/2419 March 2024 Termination of appointment of Bruno Peter Vincent Middleton as a director on 2024-03-19

View Document

19/03/2419 March 2024 Notification of Arron French as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Cessation of Bruno Peter Vincent Middleton as a person with significant control on 2024-03-19

View Document

16/03/2416 March 2024 Registered office address changed from 1 Palmers Terrace Allhallows Road Lower Stoke Rochester ME3 9SN England to 124 City Road London EC1V 2NX on 2024-03-16

View Document

16/03/2416 March 2024 Elect to keep the directors' register information on the public register

View Document

28/02/2428 February 2024 Incorporation

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