SKYMOBILE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-11

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

16/05/2416 May 2024 Previous accounting period extended from 2023-08-30 to 2023-10-11

View Document

11/10/2311 October 2023 Annual accounts for year ending 11 Oct 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

23/03/2223 March 2022 Registration of charge 077395430001, created on 2022-03-14

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 SUB-DIVISION 22/03/20

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM PELICAN HOUSE 119C EASTBANK STREET SOUTHPORT MERSEYSIDE PR8 1DQ

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN RAYMOND CLARKE / 07/09/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND CLARKE / 07/09/2018

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 FIRST GAZETTE

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/10/1423 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WILCOX

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR JOHN CLARKE

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 35 JUBILEE ROAD FORMBY LIVERPOOL L37 2HT UNITED KINGDOM

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE

View Document

08/02/138 February 2013 DIRECTOR APPOINTED MR SIMON WILCOX

View Document

19/12/1219 December 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED JOHN CLARKE

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 35 FIRS AVENUE LONDON N11 3NE UNITED KINGDOM

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN SYMES

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/08/1112 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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