SKYROCKET PARTNERSHIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/10/247 October 2024 Micro company accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Termination of appointment of Caron Neild as a secretary on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mr Paresh Samat as a secretary on 2024-09-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

12/04/2412 April 2024 Registered office address changed from Unit a, Kingsholm Mews 76 Kingsholm Road Gloucester GL1 3BD England to Hanbury Court Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2024-04-12

View Document

12/04/2412 April 2024 Termination of appointment of Mark Andrew St John Kingston as a director on 2024-03-31

View Document

12/04/2412 April 2024 Termination of appointment of Community Foster Care as a director on 2024-03-31

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUMERJIT RAM

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR THE FOSTER CARE CO-OPERATIVE LIMITED

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM UNIT 15 THE HAWTHORNS HAWTHORNS LANE STAUNTON GLOUCESTER GLOUCESTERSHIRE GL19 3NY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MRS SUMERJIT RAM

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/02/1814 February 2018 DIRECTOR APPOINTED MR MARK ANDREW ST JOHN KINGSTON

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR HUGH PELHAM

View Document

22/11/1722 November 2017 CORPORATE DIRECTOR APPOINTED COMMUNITY FOSTER CARE

View Document

09/10/179 October 2017 SECRETARY APPOINTED MRS CARON NEILD

View Document

22/06/1722 June 2017 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