SKYSPROUTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/06/2430 June 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

10/01/2410 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

15/11/2315 November 2023 Change of share class name or designation

View Document

15/11/2315 November 2023 Particulars of variation of rights attached to shares

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

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

View Accounts

11/01/2211 January 2022 Director's details changed for Ms Ellisha Floretta Kellett on 2022-01-06

View Document

11/01/2211 January 2022 Registered office address changed from Gosworthy Bungalow Harberton Totnes Devon TQ9 7LP England to Boo Down Landscove Ashburton Newton Abbot TQ13 7LZ on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

11/01/2211 January 2022 Change of details for Ms Ellisha Floretta Kellett as a person with significant control on 2022-01-06

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELLISHA FLORETTA KELLETT / 12/11/2019

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / MISS ELLISHA FLORETTA KELLETT / 12/11/2019

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

30/05/1830 May 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

25/04/1825 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 101

View Document

23/04/1823 April 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/01/182 January 2018 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