SKYSURVUK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-24 with updates |
| 31/01/2531 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-24 with updates |
| 28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-24 with updates |
| 15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-25 with updates |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-05-31 |
| 06/01/226 January 2022 | Change of details for Mr Jason Orville Marrett as a person with significant control on 2022-01-06 |
| 06/01/226 January 2022 | Director's details changed for Mrs Claudette Elizabeth Marrett on 2022-01-06 |
| 06/01/226 January 2022 | Director's details changed for Mr Jason Orville Marrett on 2022-01-06 |
| 06/01/226 January 2022 | Change of details for Mrs Claudette Elizabeth Marrett as a person with significant control on 2022-01-06 |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES |
| 15/10/1915 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
| 21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
| 03/10/173 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM WOODLANDS GRANGE WOODLANDS LANE BRADLEY STOKE BRISTOL BS32 4JY UNITED KINGDOM |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 3 BEVERLEY CLOSE BRISTOL BS5 8QJ |
| 07/06/167 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 11/04/1611 April 2016 | COMPANY NAME CHANGED GLOBAL CATASTROPHE RESPONSE SURVEYORS LIMITED CERTIFICATE ISSUED ON 11/04/16 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/06/1519 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 05/01/155 January 2015 | DIRECTOR APPOINTED MRS CLAUDETTE ELIZABETH MARRETT |
| 18/06/1418 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 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 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
| 06/06/126 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ORVILLE MARRETT / 06/06/2012 |
| 22/05/1222 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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