SKYRON LIMITED

Company Documents

DateDescription
09/08/249 August 2024 Statement of affairs

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Registered office address changed from The Bradshaw Suite Paragon Business Park, Chorley New Road Horwich Bolton BL6 6HG to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-08-09

View Document

09/08/249 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-09-30

View Document

13/10/2313 October 2023 Appointment of Mr Thomas Martin Debenham as a director on 2023-10-10

View Document

13/10/2313 October 2023 Notification of People Insight Limited as a person with significant control on 2023-10-10

View Document

13/10/2313 October 2023 Cessation of Gareth Jason Phillips as a person with significant control on 2023-10-10

View Document

13/10/2313 October 2023 Cessation of Martin David Bell as a person with significant control on 2023-10-10

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/09/2315 September 2023 Satisfaction of charge 1 in full

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR GARETH JASON PHILLIPS / 06/04/2016

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN DAVID BELL / 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 30/11/15 STATEMENT OF CAPITAL GBP 1322.52

View Document

12/05/1612 May 2016 29/02/16 STATEMENT OF CAPITAL GBP 1117.00

View Document

12/05/1612 May 2016 31/01/16 STATEMENT OF CAPITAL GBP 1257.00

View Document

12/05/1612 May 2016 31/12/15 STATEMENT OF CAPITAL GBP 1289.80

View Document

09/05/169 May 2016 SECOND FILING FOR FORM SH01

View Document

04/04/164 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/164 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 900.00

View Document

24/02/1624 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1624 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 1040.00

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/169 February 2016 31/12/15 STATEMENT OF CAPITAL GBP 1072.80

View Document

11/01/1611 January 2016 30/11/15 STATEMENT OF CAPITAL GBP 1105.52

View Document

11/01/1611 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/12/151 December 2015 31/10/15 STATEMENT OF CAPITAL GBP 1138.24

View Document

01/12/151 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/159 November 2015 06/11/15 STATEMENT OF CAPITAL GBP 1387.96

View Document

29/10/1529 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1529 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 1170.96

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 31/08/15 STATEMENT OF CAPITAL GBP 1203.68

View Document

15/09/1515 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 1236.40

View Document

20/08/1520 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/08/153 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 1269.12

View Document

03/08/153 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 31/05/15 STATEMENT OF CAPITAL GBP 1301.84

View Document

01/07/151 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/158 June 2015 30/04/15 STATEMENT OF CAPITAL GBP 1334.56

View Document

05/06/155 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/155 June 2015 13/04/15 STATEMENT OF CAPITAL GBP 1367.28

View Document

26/05/1526 May 2015 ADOPT ARTICLES 09/04/2015

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR YANNIS MARCOU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM THE OLD SCHOOL EXTON STREET LONDON SE1 8UE

View Document

21/08/1421 August 2014 ARTICLES OF ASSOCIATION

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JASON PHILLIPS / 01/02/2011

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP HUNT

View Document

13/08/1413 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/07/1429 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/07/1429 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 1400.00

View Document

16/07/1416 July 2014 COMPANY BUSINESS/MINOR CORRECTIONS TO 2012 RESOLUTION 27/06/2014

View Document

16/07/1416 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/149 January 2014 ADOPT ARTICLES 26/11/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

18/03/1318 March 2013 01/12/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/01/1324 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR MARK ANDREW WHEELDIN

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR MARTIN DAVID BELL

View Document

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

View Accounts

20/08/1220 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNIS MARCOU / 20/08/2012

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR PHILIP SWINSON HUNT

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY PEMBROKE CONSULTING LIMITED

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR GARETH JASON PHILLIPS

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

20/01/1120 January 2011 ADOPT ARTICLES 06/12/2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSEN

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEMBROKE CONSULTING LIMITED / 01/10/2009

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDERSEN / 01/10/2009

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENN JORGENSEN

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

21/01/0921 January 2009 SECRETARY APPOINTED PEMBROKE CONSULTING LIMITED

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY PETER CASS

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / YANNIS MARCOU / 19/02/2008

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED MR ROBERT ANDERSEN

View Document

20/03/0820 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 SUBDIV 10000 0.01 ISS 19/02/08

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NC INC ALREADY ADJUSTED 19/02/08

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 27 NEW BOND STREET LONDON W1S 2RH

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 £ NC 1000/2500 19/02/0

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 S-DIV 19/02/08

View Document

23/08/0723 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS; AMEND

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS; AMEND

View Document

26/08/0526 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 REGISTERED OFFICE CHANGED ON 27/10/03 FROM: C/O UKBF LIMITED, OFFICE 2 16 NEW STREET STOURPORT-ON-SEVERN DY13 8UW

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information