SKYNET APPLIED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Micro company accounts made up to 2025-03-31

View Document

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

View Accounts

08/10/248 October 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Accounts

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 5TH FLOOR GODLIMAN STREET LONDON EC4V 5BD

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CRAIG MAITLAND HOLFORD / 30/04/2015

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

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

View Accounts

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FULLER

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 3RD FLOOR 21 GODLIMAN STREET LONDON EC4V 5BD

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FRANCIS FULLER / 22/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

29/09/0829 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0714 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 4 SAINT PAULS CHURCHYARD LONDON EC4M 8AY

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/065 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 4 SAINT PAULS CHURCHYARD LONDON EC4M 8AY

View Document

30/12/0230 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/05/029 May 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 REGISTERED OFFICE CHANGED ON 08/11/00 FROM: 3 LOGAN PLACE LONDON W8 6QN

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 NEW SECRETARY APPOINTED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 SECRETARY RESIGNED

View Document

13/05/9813 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/04/98

View Document

13/05/9813 May 1998 ADOPT MEM AND ARTS 20/04/98

View Document

13/05/9813 May 1998 £ NC 494000/917800 20/04

View Document

13/05/9813 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/04/98

View Document

13/05/9813 May 1998 CONVERT SHARES 20/04/98

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

15/10/9715 October 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 3 LOGAN PLACE LONDON W8 6QN

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 30/10/94; CHANGE OF MEMBERS

View Document

07/10/947 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/947 October 1994 ALTER MEM AND ARTS 13/09/94

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 CONVERT 50K PREF TO 50K 01/11/91

View Document

03/12/913 December 1991 £ NC 439000/494000 01/11/91

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9126 September 1991 £ NC 100000/291089 19/10/89

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 19/10/89

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

26/06/9126 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

13/06/9113 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

23/11/8923 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: 3 LOGAN PLACE LONDON W8 6QN

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 SECRETARY RESIGNED

View Document

22/11/8822 November 1988 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