SKYTRAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Accounts for a medium company made up to 2024-09-30

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Cessation of Colin John Wiliams as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Notification of Trident Trust Company (U.K.) Limited as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Cessation of Neil Richard Conley as a person with significant control on 2024-10-29

View Document

01/11/241 November 2024 Change of details for Mr Neil Richard Conley as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-17 with updates

View Document

01/11/241 November 2024 Change of details for Mr Colin John Wiliams as a person with significant control on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

27/03/2427 March 2024 Cessation of Richard James Conley as a person with significant control on 2024-03-27

View Document

12/03/2412 March 2024 Accounts for a medium company made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/08/233 August 2023 Satisfaction of charge 017602940003 in full

View Document

13/07/2313 July 2023 Purchase of own shares.

View Document

13/07/2313 July 2023 Cancellation of shares. Statement of capital on 2023-04-12

View Document

07/03/237 March 2023 Full accounts made up to 2022-09-30

View Document

16/02/2216 February 2022 Full accounts made up to 2021-09-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD CONLEY / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES CONLEY / 24/02/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN WILIAMS / 24/02/2020

View Document

24/02/2024 February 2020 24/02/20 STATEMENT OF CAPITAL GBP 258176

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD CONLEY / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES CONLEY / 19/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN WILIAMS / 19/02/2020

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL RICHARD CONLEY

View Document

19/02/2019 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JOHN WILIAMS

View Document

18/02/2018 February 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/02/2017 February 2020 10/01/20 STATEMENT OF CAPITAL GBP 110176

View Document

14/02/2014 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/2027 January 2020 ADOPT ARTICLES 10/01/2020

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED THE GOLDEN HOLIDAY COMPANY LIMITED CERTIFICATE ISSUED ON 24/01/20

View Document

24/01/2024 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONLEY

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CONLEY / 04/11/2019

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROMO

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES CONLEY / 06/04/2016

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

20/02/1720 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

04/10/164 October 2016 18/07/16 STATEMENT OF CAPITAL GBP 222000

View Document

04/10/164 October 2016 29/07/16 STATEMENT OF CAPITAL GBP 172000

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET JENKINS

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD SIMKINS

View Document

17/09/1617 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1623 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOPER

View Document

10/03/1610 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY ALAN BOWEN

View Document

25/11/1525 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR NEIL CONLEY

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR JOHN IGNACIO ROMO

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR COLIN WILLIAMS

View Document

23/12/1423 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORTIMER

View Document

18/11/1418 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

10/02/1410 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/12/1323 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/03/134 March 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR COOPER / 01/01/2011

View Document

29/11/1129 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/12/106 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MORTIMER / 19/03/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN TREVOR COOPER / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES CONLEY / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE MORTIMER / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM SIMKINS / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JENKINS / 01/10/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORTIMER / 01/10/2008

View Document

16/09/0816 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/12/076 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8LU

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 COMPANY NAME CHANGED MAVRAFLOW LIMITED CERTIFICATE ISSUED ON 09/07/02

View Document

16/06/0216 June 2002 REGISTERED OFFICE CHANGED ON 16/06/02 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 02/04/02

View Document

08/04/028 April 2002 AMENDING 882 ISS 07/05/01

View Document

08/04/028 April 2002 £10000 02/04/02

View Document

08/04/028 April 2002 AMENDING 882 ISS 17/09/92

View Document

08/04/028 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/028 April 2002 NC INC ALREADY ADJUSTED 07/05/01

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/024 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/06/0122 June 2001 £ NC 40000/100000 07/05

View Document

14/02/0114 February 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 REGISTERED OFFICE CHANGED ON 29/09/00 FROM: 3 PETERHOUSE PARADE GRATTONS DRIVE POUND HILL CRAWLEY SUSSEX RH10 3BA

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/12/9723 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/11/9521 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 AUDITOR'S RESIGNATION

View Document

14/12/9314 December 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 NC INC ALREADY ADJUSTED 17/09/92

View Document

19/10/9219 October 1992 £ NC 25000/40000 17/09/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 £ NC 25000/49900 13/10/89

View Document

13/11/8913 November 1989 £ NC 100/25000 13/10/

View Document

13/11/8913 November 1989 NC INC ALREADY ADJUSTED 13/10/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: ROOM 62 HOREY PLACE BRIGHTON ROAD HORLEY SURREY

View Document

06/11/866 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information