SKYLINE PROPERTIES SOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

27/02/2527 February 2025 Termination of appointment of Peter John Priddy-Parnell as a director on 2024-06-01

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

25/06/2425 June 2024 Registered office address changed from Cams Hall Cams Hill Fareham Hampshire PO16 8AB England to Unit 6 st. Georges Business Centre St. Georges Square Portsmouth Hampshire PO1 3EY on 2024-06-25

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-29

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2021-12-29

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

07/11/227 November 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

23/09/2223 September 2022 Appointment of Mr Philip Parnell as a director on 2021-03-16

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

05/07/215 July 2021 Registered office address changed from 63 Castle Road Southsea Portsmouth Hants PO5 3AY United Kingdom to Cams Hall Cams Hill Fareham Hampshire PO16 8AB on 2021-07-05

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR PHILIP DOMINIC PARNELL

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR ADRIAN OLIVER PRIDDY PARNELL

View Document

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

View Accounts

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 093462070002

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

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

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093462070001

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 DIRECTOR APPOINTED MR PETER JOHN PRIDDY-PARNELL

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE POUNDS

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR ADEPPH LTD

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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