SKYLINE SOLAR CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/05/241 May 2024 Registered office address changed from C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom to C/O Unit 1.21 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 2024-05-01

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/10/2031 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHUNG WAI LAU / 20/10/2020

View Document

31/10/2031 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG WAI LAU / 20/10/2020

View Document

23/10/2023 October 2020 REGISTERED OFFICE CHANGED ON 23/10/2020 FROM UNIT 2 CANTERBURY ROAD HARROW MIDDLESEX HA2 6AA

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

21/12/1721 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/11/1511 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SONJA LAU

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY SONJA SONTHIEM

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

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

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED SONJA LAU

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM LYNWOOD HOUSE, 373/375 STATION ROAD, HARROW MIDDLESEX HA1 2AW

View Document

11/11/1011 November 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG WAI LAU / 01/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/01/1030 January 2010 DISS40 (DISS40(SOAD))

View Document

29/01/1029 January 2010 Annual return made up to 28 July 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SONJA SONTHIEM / 18/09/2008

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHUNG LAU / 18/09/2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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