SKYLINE PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Satisfaction of charge 054175740003 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Registration of charge 054175740003, created on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

13/08/2013 August 2020 CESSATION OF SAMANTHA NATALIE HILL AS A PSC

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / DAVID KEVIN CASTELL / 23/04/2020

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL MICHELLE CASTELL

View Document

01/07/201 July 2020 SECRETARY APPOINTED AMY LOUISE MARIE FOGG

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY DAVID CASTELL

View Document

30/06/2030 June 2020 23/04/20 STATEMENT OF CAPITAL GBP 1.00

View Document

05/06/205 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/205 May 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

15/04/1915 April 2019 SECRETARY APPOINTED MR DAVID KEVIN CASTELL

View Document

15/04/1915 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA NATALIE HILL

View Document

15/04/1915 April 2019 CESSATION OF ELLIS ROBERT HILL AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ELLIS HILL

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR ELLIS HILL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

10/04/1810 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ELLIS ROBERT HILL / 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ROBERT HILL / 05/04/2017

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054175740002

View Document

08/04/158 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIMMONDS

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/04/125 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1114 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 99

View Document

14/04/1114 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 99

View Document

14/04/1114 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 99

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SIMMONDS / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIS ROBERT HILL / 01/10/2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN CASTELL / 01/10/2009

View Document

20/04/1020 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SEYMOUR CHAMBERS 92 LONDON RD LIVERPOOL L3 5NW

View Document

28/05/0928 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASTELL / 28/05/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 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