SKYTRONIC LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PURDY

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM PURDY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 DIRECTOR APPOINTED MR BRIAN JOHN KELLY

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN KELLY

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMS

View Document

18/02/1918 February 2019 CESSATION OF PHILIP WILLIAMS AS A PSC

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR GRAHAM STEPHEN PURDY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O C/O EDWARDS VEEDER (UK) LIMITED BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN PURDY / 23/04/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAMS / 22/07/2015

View Document

07/05/157 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS / 16/08/2014

View Document

09/05/149 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAMS / 24/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM C/O EDWARDS VEEDER (OLDHAM) LLP BLOCK E BRUNSWICK SQUARE UNION STREET OLDHAM LANCASHIRE OL1 1DE UNITED KINGDOM

View Document

02/05/132 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STEPHEN PURDY / 23/04/2011

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE

View Document

06/05/106 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/05/0921 May 2009 COMPANY NAME CHANGED AVSL GROUP LTD CERTIFICATE ISSUED ON 22/05/09

View Document

09/05/099 May 2009 DIRECTOR APPOINTED PHILIP WILLIAMS

View Document

09/05/099 May 2009 SECRETARY APPOINTED GRAHAM PURDY

View Document

09/05/099 May 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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