SKYTEC SOLUTIONS LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Registered office address changed from 161 Preston Road Lytham St Annes Lancashire FY8 5AY England to 6 Neptune Court Hallam Way Blackpool FY4 5LZ on 2023-05-02

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-28

View Document

03/02/223 February 2022 Confirmation statement made on 2022-02-01 with no updates

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

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

28/11/2028 November 2020 DISS40 (DISS40(SOAD))

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

19/11/2019 November 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/2027 October 2020 FIRST GAZETTE

View Document

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

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 41 PERCY ROAD SHILBOTTLE ALNWICK NORTHUMBERLAND NE66 2HF ENGLAND

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/06/1722 June 2017 COMPANY NAME CHANGED EDGE ACCESS LIMITED CERTIFICATE ISSUED ON 22/06/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/10/166 October 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

06/10/166 October 2016 COMPANY RESTORED ON 06/10/2016

View Document

19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 8 LINNET COURT CAWLEDGE BUSINESS PARK HAWFINCH DRIVE ALNWICK NORTHUMBERLAND NE66 2GD

View Document

20/03/1520 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 25 KING STREET ALNWICK NORTHUMBERLAND NE66 1XL ENGLAND

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 8 LINNET COURT CAWLEDGE BUSINESS PARK ALNWICK NORTHUMBERLAND NE66 2GD ENGLAND

View Document

01/02/131 February 2013 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