SKYSURVUK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/01/226 January 2022 Change of details for Mr Jason Orville Marrett as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Claudette Elizabeth Marrett on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Jason Orville Marrett on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mrs Claudette Elizabeth Marrett as a person with significant control on 2022-01-06

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

15/10/1915 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

21/01/1921 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

03/10/173 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 3 BEVERLEY CLOSE BRISTOL BS5 8QJ

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/04/1611 April 2016 COMPANY NAME CHANGED GLOBAL CATASTROPHE RESPONSE SURVEYORS LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS CLAUDETTE ELIZABETH MARRETT

View Document

18/06/1418 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ORVILLE MARRETT / 06/06/2012

View Document

22/05/1222 May 2012 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