SKYVENT SYSTEMS LTD.
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
14/10/2414 October 2024 | Application to strike the company off the register |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
27/10/2127 October 2021 | Registered office address changed from 15 15 Duddenfield Yetminster Sherborne Dorset DT9 6FA England to 15 Duddenfield Yetminster Sherborne Dorset DT9 6FA on 2021-10-27 |
19/10/2119 October 2021 | Registered office address changed from C/O Terry Allan 13 Custom House Redcliff Backs Bristol BS1 6NE England to 15 15 Duddenfield Yetminster Sherborne Dorset DT9 6FA on 2021-10-19 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
18/10/1718 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/03/1623 March 2016 | REGISTERED OFFICE CHANGED ON 23/03/2016 FROM UNIT C MALAGO VALE TRADING ESTATE, SAINT JOHNS LANE, BRISTOL BS3 5BQ |
27/10/1527 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/10/1429 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN / 13/06/2014 |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/11/1015 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
10/02/1010 February 2010 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLAN |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0926 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / TERENCE EDWIN ALLAN / 01/11/2009 |
26/11/0926 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWIN ALLAN / 01/11/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLAN / 01/11/2009 |
26/11/0926 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN / 01/11/2009 |
11/12/0811 December 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/11/071 November 2007 | RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/11/0616 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/11/053 November 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/05/0520 May 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
05/11/035 November 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
07/04/037 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
29/01/0329 January 2003 | REGISTERED OFFICE CHANGED ON 29/01/03 FROM: UNIT C MALAGO VALE TRADING ESTATE ST JOHNS LANE BEDMINSTER BRISTOL BS3 5BQ |
26/01/0326 January 2003 | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
09/01/029 January 2002 | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS |
26/07/0126 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
15/01/0115 January 2001 | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS |
21/09/0021 September 2000 | S366A DISP HOLDING AGM 13/09/00 |
21/09/0021 September 2000 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 |
04/11/994 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/11/994 November 1999 | SECRETARY RESIGNED |
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