SKYLINE WIRELESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

05/08/255 August 2025 NewNotification of David Samuel Yates as a person with significant control on 2025-07-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Cessation of David Yates as a person with significant control on 2024-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

19/04/2419 April 2024 Change of details for Mr David Yates as a person with significant control on 2023-10-27

View Document

19/04/2419 April 2024 Notification of Gigabit Networks Ltd as a person with significant control on 2021-11-01

View Document

19/04/2419 April 2024 Director's details changed for Mr David Samuel Yates on 2024-04-16

View Document

27/10/2327 October 2023 Registered office address changed from 5 Merryweather Street Aylesbury HP18 0YB England to 51 Oving Road Whitchurch Aylesbury HP22 4JF on 2023-10-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

13/12/2213 December 2022 Registered office address changed from Unit 5 Spring Rise Falconer Road Haverhill CB9 7XU England to 5 Merryweather Street Aylesbury HP18 0YB on 2022-12-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/02/223 February 2022 Registration of charge 115407170001, created on 2022-02-01

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/05/2124 May 2021 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

13/04/2113 April 2021 CESSATION OF DALYA LTD AS A PSC

View Document

13/04/2113 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID YATES

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM THE FOLD, 114 STATION ROAD SIDCUP DA15 7AE UNITED KINGDOM

View Document

26/03/2126 March 2021 CURREXT FROM 31/08/2021 TO 30/09/2021

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH MCDOWELL

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR DAVID SAMUEL YATES

View Document

30/03/2030 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 18/08/19 STATEMENT OF CAPITAL GBP 102

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR KEITH MCDOWELL

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / DALYA LTD / 03/02/2020

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALYA LTD

View Document

23/10/1923 October 2019 CESSATION OF ANGELS UK GROUP LIMITED AS A PSC

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / ANGELS UK GROUP LIMITED / 11/07/2019

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELS UK GROUP LIMITED

View Document

10/05/1910 May 2019 CESSATION OF STEPHEN PAUL LAMBERT AS A PSC

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 07/05/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAMBERT

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR DAVID JONES

View Document

29/08/1829 August 2018 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