SKYVIEW SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Termination of appointment of Neelam Saleem as a director on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

18/08/2318 August 2023 Registered office address changed from 64 Blackmore Crescent Woking GU21 5NR England to 7 Thistle Lane Wixams Bedford MK42 6EW on 2023-08-18

View Document

18/08/2318 August 2023 Change of details for Mr Raja Saleem Muhammad as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Director's details changed for Dr Neelum Saleem on 2023-08-18

View Document

18/08/2318 August 2023 Director's details changed for Mr Raja Saleem Muhammad on 2023-08-18

View Document

18/08/2318 August 2023 Appointment of Dr Neelum Saleem as a director on 2023-08-18

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 21 DEVONSHIRE AVENUE WOKING GU21 5QW ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 DIRECTOR APPOINTED MR RAJA SALEEM MUHAMMAD

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA SALEEM MUHAMMAD

View Document

29/06/2029 June 2020 CESSATION OF RAJA MUHAMMAD WAQAS KHAN AS A PSC

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAJA KHAN

View Document

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR RAJA MUHAMMAD WAQAS KHAN / 10/07/2018

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SUITE NO 3, 1ST FLOOR, WELLESLEY HOUSE 102 CRANBROOK ROAD ILFORD IG1 4NH

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJA MUHAMMAD WAQAS KHAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/152 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM SUITE NO 3 1ST FLOOR WELLESLEY HOUSE 102 ROAD CRANBROOK ILFORD IG1 4NH ENGLAND

View Document

21/06/1521 June 2015 REGISTERED OFFICE CHANGED ON 21/06/2015 FROM 21 DEVONSHIRE AVENUE WOKING GU21 5QW

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 95 DARTMOUTH AVENUE WOKING GU21 5PQ ENGLAND

View Document

20/06/1320 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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