SKYSHUTTER LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/06/2520 June 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Previous accounting period extended from 2024-06-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

26/06/2426 June 2024 Change of details for Mr Simon Eugene Arnold as a person with significant control on 2024-05-25

View Document

26/06/2426 June 2024 Director's details changed for Mr Simon Eugene Arnold on 2024-05-25

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with updates

View Document

14/09/2214 September 2022 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

30/11/2130 November 2021 Director's details changed for Mrs Ellen Ruth Arnold on 2021-11-01

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-06-30

View Document

06/10/216 October 2021 Registered office address changed from 8 Old Farm Close Diseworth Derby DE74 2AX United Kingdom to C/O Vibrant Accountancy 103 Duffield Road Derby Derbyshire DE22 1AE on 2021-10-06

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM 47 REGIS AVENUE BEESTON REGIS SHERINGHAM NR26 8SN ENGLAND

View Document

14/02/2114 February 2021 REGISTERED OFFICE CHANGED ON 14/02/2021 FROM 8 8 OLD FARM CLOSE DISEWORTH DERBY DE74 2AX UNITED KINGDOM

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON EUGENE ARNOLD / 22/01/2021

View Document

14/02/2114 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLEN RUTH ARNOLD / 22/01/2021

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON EUGENE ARNOLD / 22/01/2021

View Document

14/02/2114 February 2021 PSC'S CHANGE OF PARTICULARS / MRS ELLEN RUTH ARNOLD / 22/01/2021

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 12 COLTSFOOT CLOSE SWADLINCOTE DE11 7LZ UNITED KINGDOM

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

18/06/1818 June 2018 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