SKYNET WORLDWIDE EXPRESS LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Full accounts made up to 2024-03-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/10/2431 October 2024 Satisfaction of charge 043349610006 in full

View Document

27/01/2427 January 2024 Certificate of change of name

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

16/11/2316 November 2023 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Satisfaction of charge 043349610004 in full

View Document

28/06/2328 June 2023 Registration of charge 043349610006, created on 2023-06-27

View Document

13/04/2313 April 2023 Termination of appointment of Dianne Joy Ellis as a director on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Dianne Joy Ellis as a secretary on 2023-04-13

View Document

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

View Accounts

02/03/232 March 2023 Registration of charge 043349610005, created on 2023-02-28

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/225 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Satisfaction of charge 3 in full

View Document

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

View Accounts

12/01/2212 January 2022 Cessation of Dianne Joy Ellis as a person with significant control on 2020-11-01

View Document

12/01/2212 January 2022 Notification of Deltec International Courier Limited as a person with significant control on 2021-11-01

View Document

29/12/2129 December 2021 Full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

17/12/2117 December 2021 Cessation of John Barry Ellis as a person with significant control on 2021-11-01

View Document

23/11/2123 November 2021 Appointment of Mr. Jacobus Daniel Meyer as a director on 2021-11-23

View Document

23/11/2123 November 2021 Termination of appointment of John Barry Ellis as a director on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of Mr. Thomas James Adlam Erasmus as a director on 2021-11-23

View Document

29/10/2129 October 2021 Registration of charge 043349610004, created on 2021-10-28

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

08/11/168 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/12/1518 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM DELTEC HOUSE LAWRENCE ESTATE LAWRENCE HOUSE HOUNSLOW MIDDLESEX TW4 6DR

View Document

28/12/1428 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/139 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/12/107 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

19/12/0919 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/12/0918 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANNE JOY ELLIS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE JOY ELLIS / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY ELLIS / 11/12/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/03/059 March 2005 S366A DISP HOLDING AGM 21/01/05

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0319 October 2003 AUDITOR'S RESIGNATION

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

18/10/0318 October 2003 SECRETARY RESIGNED

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 REGISTERED OFFICE CHANGED ON 18/10/03 FROM: STOCKLEY CLOSE WEST DRAYTON MIDDLESEX UB7 9BL

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 DIRECTOR RESIGNED

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NC INC ALREADY ADJUSTED 13/12/01

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/01/024 January 2002 £ NC 1000/2000 13/12/0

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 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