SKYRIDGE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewMicro 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

26/03/2526 March 2025 Director's details changed for Maria Georgiou Symeou on 2025-03-26

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Satisfaction of charge 3 in full

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

27/11/2327 November 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

30/12/2230 December 2022 Secretary's details changed for Vasqulia Symeou on 2022-12-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

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

View Accounts

02/09/192 September 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

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

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

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

05/12/155 December 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARIA GEORGIOU SYMEOU / 23/10/2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 SECRETARY APPOINTED VASQULIA SYMEOU

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY GREG BURTON

View Document

19/01/0919 January 2009 SECRETARY APPOINTED GREG BURTON

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY BARRY RUSSELL

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR BARRY RUSSELL

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA RUSSELL / 10/10/2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/01/0818 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 97 VICARAGE ROAD WATFORD HERTFORDSHIRE WD18 0EB

View Document

06/11/076 November 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 21 DRAKE ROAD WESTCLIFFE ON SEA SS0 8LP

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/07/043 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 NEW SECRETARY APPOINTED

View Document

06/03/046 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0318 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 S386 DISP APP AUDS 08/11/02

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 S366A DISP HOLDING AGM 08/11/02

View Document

07/11/027 November 2002 COMPANY NAME CHANGED SKY RIDGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 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