SKYVIEW TOWER SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Total exemption full accounts made up to 2024-09-30 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
| 12/11/2412 November 2024 | Previous accounting period extended from 2024-03-31 to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 26/01/2426 January 2024 | Secretary's details changed for Geoffrey Ludlow on 2024-01-23 |
| 25/01/2425 January 2024 | Director's details changed for Mrs Iona Victoria Ludlow on 2024-01-23 |
| 25/01/2425 January 2024 | Change of details for Mr Geoffrey Charles Ludlow as a person with significant control on 2024-01-24 |
| 25/01/2425 January 2024 | Change of details for Mr Geoffrey Charles Ludlow as a person with significant control on 2024-01-23 |
| 25/01/2425 January 2024 | Confirmation statement made on 2024-01-12 with updates |
| 25/01/2425 January 2024 | Director's details changed for Mr Allan John Pierre Lhermette on 2024-01-24 |
| 25/01/2425 January 2024 | Director's details changed for Mr Geoffrey Charles Ludlow on 2024-01-24 |
| 25/01/2425 January 2024 | Director's details changed for Mrs Iona Victoria Ludlow on 2024-01-24 |
| 25/01/2425 January 2024 | Director's details changed for Mr Allan John Pierre Lhermette on 2024-01-23 |
| 25/01/2425 January 2024 | Director's details changed for Mr Mark William Crunden on 2024-01-23 |
| 25/01/2425 January 2024 | Director's details changed for Mr Geoffrey Charles Ludlow on 2024-01-23 |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 30/06/2330 June 2023 | Registered office address changed from Fieldhead Barn Main Road Sellindge Ashford TN25 6EQ England to Fieldhead Barn Main Road Sellindge Kent TN25 6EQ on 2023-06-30 |
| 26/06/2326 June 2023 | Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to Fieldhead Barn Main Road Sellindge Ashford TN25 6EQ on 2023-06-26 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 13/01/2313 January 2023 | Micro company accounts made up to 2022-03-31 |
| 12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 07/02/187 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY LUDLOW / 29/01/2018 |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHARLES LUDLOW / 29/01/2018 |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM CRUNDEN / 29/01/2018 |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN PIERRE LHERMETTE / 29/01/2018 |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS IONA VICTORIA LUDLOW / 29/01/2018 |
| 29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/05/1619 May 2016 | DIRECTOR APPOINTED MRS IONA VICTORIA LUDLOW |
| 19/05/1619 May 2016 | DIRECTOR APPOINTED MR ALLAN JOHN PIERRE LHERMETTE |
| 19/05/1619 May 2016 | DIRECTOR APPOINTED MR MARK WILLIAM CRUNDEN |
| 08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 05/02/155 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/04/139 April 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 29/01/1329 January 2013 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
| 29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 24 RADNOR CLIFF FOLKESTONE KENT CT20 2JJ ENGLAND |
| 30/01/1230 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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