SKYLINE LIFTS LTD
Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Unaudited abridged accounts made up to 2025-02-28 |
| 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 |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 29/01/2529 January 2025 | Termination of appointment of Bruno Peter Vincent Middleton as a director on 2025-01-29 |
| 29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with updates |
| 29/01/2529 January 2025 | Change of details for Mr Arron French as a person with significant control on 2025-01-29 |
| 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 |
| 01/10/241 October 2024 | Notification of Elijah John Vincent Middleton as a person with significant control on 2024-10-01 |
| 01/10/241 October 2024 | Cessation of Bruno Peter Vincent Middleton as a person with significant control on 2024-10-01 |
| 01/10/241 October 2024 | Appointment of Mr Elijah John Vincent Middleton as a director on 2024-10-01 |
| 28/08/2428 August 2024 | Director's details changed for Mr Arron French on 2024-08-28 |
| 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 |
| 21/03/2421 March 2024 | Appointment of Mr Bruno Peter Vincent Middleton as a director on 2024-03-19 |
| 21/03/2421 March 2024 | Notification of Bruno Middleton as a person with significant control on 2024-03-19 |
| 19/03/2419 March 2024 | Appointment of Mr Arron French as a director on 2024-03-19 |
| 19/03/2419 March 2024 | Appointment of Mr Arron French as a secretary on 2024-03-19 |
| 19/03/2419 March 2024 | Termination of appointment of Bruno Peter Vincent Middleton as a director on 2024-03-19 |
| 19/03/2419 March 2024 | Notification of Arron French as a person with significant control on 2024-03-19 |
| 19/03/2419 March 2024 | Cessation of Bruno Peter Vincent Middleton as a person with significant control on 2024-03-19 |
| 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 |
| 16/03/2416 March 2024 | Elect to keep the directors' register information on the public register |
| 28/02/2428 February 2024 | Incorporation |
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