SKYS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-17 with updates

View Document

06/09/236 September 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Termination of appointment of Ronald Robert Moss as a director on 2023-08-11

View Document

11/08/2311 August 2023 Notification of Natalie Spurling as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Cessation of Ronald Robert Moss as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Appointment of Mrs Natalie Spurling as a director on 2023-08-11

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-02-28

View Document

21/09/2221 September 2022 Notification of Ronald Robert Moss as a person with significant control on 2022-09-16

View Document

21/09/2221 September 2022 Termination of appointment of Craig Austin as a director on 2022-09-16

View Document

21/09/2221 September 2022 Cessation of Craig Austin as a person with significant control on 2022-09-16

View Document

21/09/2221 September 2022 Appointment of Mr Ronald Robert Moss as a director on 2022-09-16

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 19A HALE GROVE GARDENS LONDON NW7 3LR UNITED KINGDOM

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

28/04/2028 April 2020 DISS40 (DISS40(SOAD))

View Document

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

04/04/194 April 2019 CESSATION OF NIKOLAOS KIFANIDIS AS A PSC

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR NIKOLAOS KIFANIDIS

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / MR NIKOLAOS KIFANIDIS / 28/08/2018

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR CRAIG AUSTIN

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG AUSTIN

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR NIKOLAOS KIFANIDIS / 04/10/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 REGISTERED OFFICE CHANGED ON 23/01/2018 FROM UPPER MAISONETTE 19A HALE GROVE GARDENS LONDON NW7 3LR ENGLAND

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS KIFANIDIS / 23/01/2018

View Document

01/12/171 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

09/10/179 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 102

View Document

04/10/174 October 2017 CESSATION OF CRAIG AUSTIN AS A PSC

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS KIFANIDIS / 16/08/2017

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094429420001

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 10 THE ATRIUM BUCKHURST HILL ESSEX IG9 6DF ENGLAND

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG AUSTIN

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS KIFANIDIS / 23/05/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS KIFANIDIS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG AUSTIN

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/11/1618 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

13/09/1613 September 2016 ACQUISITION OF A CHARGE / CHARGE CODE 094429420002

View Document

05/04/165 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/09/1519 September 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 094429420001

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS KIFANIDIS / 17/02/2015

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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