SKYLINK MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

15/03/2315 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 2023-03-15

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Accounts

25/01/2225 January 2022 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

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIE CHALFONT / 08/05/2019

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / CAROLINE MARIE CHALFONT / 24/04/2017

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / ROGER DOMINIC CHALFONT / 24/04/2017

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / HEIDI MARIE CHALFONT / 24/04/2017

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DOMINIC CHALFONT / 13/06/2017

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/05/165 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARIE CHALFONT / 08/05/2014

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DOMINIC CHALFONT / 08/05/2014

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI MARIE CHALFONT / 10/05/2013

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / HEIDI MARIE CHALFONT / 10/05/2013

View Document

02/05/132 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1229 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/05/116 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM INGERSOLL HOUSE 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF

View Document

15/05/0815 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0723 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 COMPANY NAME CHANGED CEANA LIMITED CERTIFICATE ISSUED ON 23/04/04

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 LOCATION OF DEBENTURE REGISTER

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

19/11/0319 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/032 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

10/06/0210 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 28,ELY PLACE LONDON EC1N 6RL

View Document

11/05/0111 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 S366A DISP HOLDING AGM 07/06/99

View Document

16/11/9916 November 1999 RE RENUMERATION OF AUDI 07/06/99

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9924 June 1999 ADOPT MEM AND ARTS 31/05/99

View Document

18/06/9918 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/05/944 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

01/05/921 May 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: 4TH FLOOR 93 NEWMAN STREET LONDON W1P 4BJ

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/12/8812 December 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: UNIT G ST ANTHONY'S WAY FAGGS ROAD FELTHAM MIDDLESEX

View Document

28/07/8828 July 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 AMENDED FULL ACCOUNTS MADE UP TO 30/06/86

View Document

14/07/8714 July 1987 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

19/02/8719 February 1987 COMPANY NAME CHANGED MEATPLAY LIMITED CERTIFICATE ISSUED ON 19/02/87

View Document

03/10/863 October 1986 COMPANY NAME CHANGED OCEANAIR FREIGHT LIMITED CERTIFICATE ISSUED ON 03/10/86

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

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