SKYVENT SYSTEMS LTD.

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Document

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

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

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

View Document

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN / 13/06/2014

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP ALLAN

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TERENCE EDWIN ALLAN / 01/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EDWIN ALLAN / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ALLAN / 01/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN / 01/11/2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/071 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0616 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

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

View Document

26/01/0326 January 2003 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 S366A DISP HOLDING AGM 13/09/00

View Document

21/09/0021 September 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

04/11/994 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/994 November 1999 SECRETARY RESIGNED

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